- Company Overview for ASTON MULLINS BLOODSTOCK LIMITED (07868453)
- Filing history for ASTON MULLINS BLOODSTOCK LIMITED (07868453)
- People for ASTON MULLINS BLOODSTOCK LIMITED (07868453)
- More for ASTON MULLINS BLOODSTOCK LIMITED (07868453)
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) |
---|---|---|---|
08 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH01 | Director's details changed for Mr Simon Richard Hope on 2 December 2014 | |
29 Oct 2014 | TM02 | Termination of appointment of Robert Michael Levitt as a secretary on 3 December 2013 | |
13 Oct 2014 | AD01 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 13 October 2014 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
02 Jan 2014 | CH01 | Director's details changed for Mr Simon Richard Hope on 2 December 2013 | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
07 Dec 2012 | AD01 | Registered office address changed from 8 Black Bear Court Newmarket Suffolk CB8 9AF England on 7 December 2012 | |
07 Dec 2012 | CH01 | Director's details changed for Mr Simon Richard Hope on 6 December 2012 | |
07 Dec 2012 | CH03 | Secretary's details changed for Mr Robert Michael Levitt on 6 December 2012 | |
02 Dec 2011 | NEWINC | Incorporation |