Advanced company searchLink opens in new window

ASTON HOUSE RAYNES PARK LIMITED

Company number 07822244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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