Advanced company searchLink opens in new window

43 AYLESFORD STREET LIMITED

Company number 06347098

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)
06 Jul 2015 CH01 Director's details changed for Jesse Lee Russell Tremblay on 9 June 2010
10 Nov 2014 TM02 Termination of appointment of Richard Thomas Maundrell as a secretary on 1 November 2014
10 Nov 2014 TM02 Termination of appointment of Richard Thomas Maundrell as a secretary on 1 November 2014
23 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
22 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
14 Sep 2013 TM02 Termination of appointment of John Macrory as a secretary
20 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 May 2012 AD01 Registered office address changed from 23 Stourhead House 79 Tachbrook Street London SW1V 2QE on 15 May 2012
07 Nov 2011 TM01 Termination of appointment of Malcolm Gow as a director
28 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
27 Sep 2011 TM01 Termination of appointment of Catherine Curtis as a director
22 Sep 2011 AP01 Appointment of Maddie Triay as a director
13 Sep 2011 AP01 Appointment of Elisabetta Bosi as a director
13 Sep 2011 AP03 Appointment of Madeleine Triay as a secretary
13 Sep 2011 AD01 Registered office address changed from , 21 Queens Road, Hale, Altrincham, Cheshire, WA15 9HE on 13 September 2011
18 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Jesse Lee Russell Tremblay on 20 August 2010
28 Sep 2010 CH01 Director's details changed for Richard Thomas Maundrell on 20 August 2010
28 Sep 2010 CH01 Director's details changed for Catherine Elizabeth Curtis on 20 August 2010
07 Dec 2009 88(2) Capitals not rolled up