- Company Overview for ASTON HOUSE RAYNES PARK LIMITED (07822244)
- Filing history for ASTON HOUSE RAYNES PARK LIMITED (07822244)
- People for ASTON HOUSE RAYNES PARK LIMITED (07822244)
- More for ASTON HOUSE RAYNES PARK LIMITED (07822244)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
21 Nov 2022 | CH01 | Director's details changed for Mr Andrew Robert George Robson on 19 January 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Jun 2019 | AD01 | Registered office address changed from Herston Cross House 230 High Street Swanage Dorset BH19 2PQ United Kingdom to 18 High West Street Dorchester DT1 1UW on 13 June 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
26 Oct 2018 | CH01 | Director's details changed for Ms Sarah Gabrielle Clayton on 26 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Ms Nicola Mercer on 26 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mr Andrew Robert George Robson on 26 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mr Gokcen Karaca on 26 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mrs Jillian Lucy Robson on 26 October 2018 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Jan 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
20 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2018 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
18 Jan 2018 | AD01 | Registered office address changed from St Mary's House 24 North Street Wareham Dorset BH20 4AG United Kingdom to Herston Cross House 230 High Street Swanage Dorset BH19 2PQ on 18 January 2018 |