- Company Overview for ASTHILL LIMITED (06364069)
- Filing history for ASTHILL LIMITED (06364069)
- People for ASTHILL LIMITED (06364069)
- More for ASTHILL LIMITED (06364069)
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) |
---|---|---|---|
22 Jun 2010 | TM01 | Termination of appointment of Graham Foreman as a director | |
22 Jun 2010 | TM01 | Termination of appointment of Nicholas Hardcastle as a director | |
22 Jun 2010 | TM02 | Termination of appointment of Karen Spake as a secretary | |
15 Sep 2009 | 363a | Return made up to 07/09/09; full list of members | |
01 Jul 2009 | 225 | Accounting reference date extended from 30/09/2009 to 31/12/2009 | |
05 Jun 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
05 Nov 2008 | 363a | Return made up to 07/09/08; full list of members | |
29 Oct 2008 | 288b | Appointment terminated secretary patricia hayes | |
29 Oct 2008 | 288b | Appointment terminated director michael hayes | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from 56 leigh road eastleigh SO50 9DT | |
29 Oct 2008 | 288a | Director appointed nicholas hardcastle | |
29 Oct 2008 | 288a | Director appointed graham foreman | |
29 Oct 2008 | 288a | Director and secretary appointed karen spake | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: 2 high street penydarren merthyr tydfil CF47 9AH | |
06 Nov 2007 | 288a | New secretary appointed | |
06 Nov 2007 | 288a | New director appointed | |
25 Oct 2007 | 288b | Director resigned | |
25 Oct 2007 | 288b | Secretary resigned | |
07 Sep 2007 | NEWINC | Incorporation |