- Company Overview for ARISTOCRACY HOLDINGS LIMITED (06463627)
- Filing history for ARISTOCRACY HOLDINGS LIMITED (06463627)
- People for ARISTOCRACY HOLDINGS LIMITED (06463627)
- More for ARISTOCRACY HOLDINGS LIMITED (06463627)
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) |
---|---|---|---|
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
30 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Mar 2013 | CH03 | Secretary's details changed for Susan Mair Mair James on 20 January 2013 | |
12 Mar 2013 | CH01 | Director's details changed for Steven Wyn James on 20 January 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
26 Jun 2012 | AA01 | Current accounting period extended from 31 December 2011 to 30 June 2012 | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
08 Jun 2012 | CH03 | Secretary's details changed for Susan Mair Mair James on 4 July 2011 | |
08 Jun 2012 | CH03 | Secretary's details changed for Susan Mair Bramhill on 8 April 2011 | |
08 Jun 2012 | CH01 | Director's details changed for Steven Wyn James on 4 July 2011 | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Mar 2011 | CH03 | Secretary's details changed for Susan Mair Bramhill on 15 December 2010 | |
07 Mar 2011 | CH01 | Director's details changed for Steven Wyn James on 15 December 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
23 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Mar 2010 | CH03 | Secretary's details changed for Susan Mair Bramhill on 23 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Steven Wyn James on 23 March 2010 |