- Company Overview for AUBREY GARDENS LUTON LIMITED (07500002)
- Filing history for AUBREY GARDENS LUTON LIMITED (07500002)
- People for AUBREY GARDENS LUTON LIMITED (07500002)
- More for AUBREY GARDENS LUTON LIMITED (07500002)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
15 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 24 July 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Nov 2022 | CH03 | Secretary's details changed for Rupert James Nixon on 2 November 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from 70-78 Collingdon Street Luton Bedfordshire LU1 1RX to Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ on 6 October 2022 | |
21 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 21 February 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
03 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2017 | PSC01 | Notification of Margaret Davis as a person with significant control on 6 April 2016 | |
28 Apr 2017 | AP01 | Appointment of Miss Margaret Davis as a director on 27 April 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|