Advanced company searchLink opens in new window

ASTLEY CLARKE LTD

Company number 05638586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2020 MR04 Satisfaction of charge 056385860003 in full
03 Feb 2020 RP04AP01 Second filing for the appointment of Markus Lampe as a director
03 Feb 2020 RP04AP01 Second filing for the appointment of Torsten Jahn as a director
31 Jan 2020 RP04TM01 Second filing for the termination of Mrs Nazli Yirik as a director
08 Jan 2020 SH08 Change of share class name or designation
02 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with updates
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 44,595.8939
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 30,875.0031
19 Dec 2019 SH08 Change of share class name or designation
19 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-shareholders agreement/company business 05/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Dec 2019 AP01 Appointment of Mr Markus Lampe as a director on 4 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2020
10 Dec 2019 TM01 Termination of appointment of Nazli Yirik as a director on 4 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 31/01/2020.
10 Dec 2019 AP01 Appointment of Mr Torsten Jahn as a director on 4 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2020
10 Dec 2019 AP01 Appointment of Mrs Nazli Yirik as a director on 2 December 2019
04 Oct 2019 AA Accounts for a small company made up to 29 December 2018
18 Dec 2018 CH01 Director's details changed for Mr Scott Annand Thomson on 17 December 2018
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
01 Oct 2018 AA Accounts for a small company made up to 30 December 2017
21 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 29/11/2017
22 Jan 2018 MR01 Registration of charge 056385860004, created on 16 January 2018
18 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 21/09/2018.
06 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2017 AA Accounts for a small company made up to 31 December 2016
23 Jun 2017 TM01 Termination of appointment of Benjamin John Bieder Holmes as a director on 13 April 2016
12 Jun 2017 TM01 Termination of appointment of Mark Leslie Vivian Esiri as a director on 31 January 2017