- Company Overview for ASTER HOMES LIMITED (06424046)
- Filing history for ASTER HOMES LIMITED (06424046)
- People for ASTER HOMES LIMITED (06424046)
- Charges for ASTER HOMES LIMITED (06424046)
- More for ASTER HOMES LIMITED (06424046)
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
|
|
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
|
|
27 Jul 2011 | CONNOT | Change of name notice | |
09 Mar 2011 | AP01 | Appointment of Mr Timothy Mark Jones as a director |