- 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) |
---|---|---|---|
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Jul 2017 | CH01 | Director's details changed for Mrs Jillian Lucy Robson on 19 June 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Ms Sarah Gabrielle Clayton on 19 June 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Ms Nicola Mercer on 19 June 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Mr Andrew Robert George Robson on 19 June 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from Henderson Chartered Accountants 18 West Street Wareham Dorset BH20 4JX to St Mary's House 24 North Street Wareham Dorset BH20 4AG on 19 July 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 May 2015 | AP01 | Appointment of Mr Gokcen Karaca as a director on 6 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Stewart James Paterson as a director on 6 May 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
18 Jul 2013 | AP01 | Appointment of Mr Stewart James Paterson as a director | |
18 Jul 2013 | AP01 | Appointment of Mrs Jillian Lucy Robson as a director | |
18 Jul 2013 | TM01 | Termination of appointment of Victoria Robson as a director | |
18 Jul 2013 | AP01 | Appointment of Miss Sarah Gabrielle Clayton as a director | |
18 Jul 2013 | AP01 | Appointment of Ms Nicola Mercer as a director | |
23 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
25 Oct 2011 | NEWINC | Incorporation |