Advanced company searchLink opens in new window

ASTER HOMES LIMITED

Company number 06424046

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)
03 Sep 2014 AP01 Appointment of Mrs Sally Kay Higham as a director on 1 September 2014
03 Sep 2014 AP01 Appointment of Mr Phillip Lloyd Owens as a director on 1 September 2014
03 Sep 2014 AP01 Appointment of Mr Mel Cook as a director on 1 September 2014
03 Sep 2014 AP01 Appointment of Mr Bjorn Howard as a director on 1 September 2014
03 Sep 2014 TM01 Termination of appointment of Martyn Jeremy Blackman as a director on 1 September 2014
03 Sep 2014 TM01 Termination of appointment of Amanda Susan Williams as a director on 1 September 2014
03 Sep 2014 TM01 Termination of appointment of Martyn Jeremy Blackman as a director on 1 September 2014
03 Sep 2014 TM01 Termination of appointment of Timothy Mark Jones as a director on 1 September 2014
03 Sep 2014 TM01 Termination of appointment of Malcolm Peter Curtis as a director on 1 September 2014
03 Sep 2014 AP03 Appointment of Mr Barry John Gooch as a secretary on 1 September 2014
03 Sep 2014 TM02 Termination of appointment of Carolyn Anne Filmore as a secretary on 1 September 2014
14 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
01 Oct 2013 TM01 Termination of appointment of Sue Coulson as a director
06 Sep 2013 AA Full accounts made up to 31 March 2013
28 Jan 2013 TM01 Termination of appointment of Mary Miller as a director
06 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 March 2012
28 May 2012 AP01 Appointment of Mrs Amanda Susan Williams as a director
28 May 2012 AP01 Appointment of Mr Malcolm Peter Curtis as a director
28 May 2012 TM01 Termination of appointment of Stephen Blake as a director
23 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
07 Oct 2011 AA Full accounts made up to 31 March 2011
27 Jul 2011 CERTNM Company name changed mossfern LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
27 Jul 2011 CONNOT Change of name notice
09 Mar 2011 AP01 Appointment of Mr Timothy Mark Jones as a director