ASTON FLAMVILLE PROPERTIES LIMITED
Company number 08195256
- Company Overview for ASTON FLAMVILLE PROPERTIES LIMITED (08195256)
- Filing history for ASTON FLAMVILLE PROPERTIES LIMITED (08195256)
- People for ASTON FLAMVILLE PROPERTIES LIMITED (08195256)
- More for ASTON FLAMVILLE PROPERTIES LIMITED (08195256)
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) |
---|---|---|---|
13 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|
|
13 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|
|
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
25 Aug 2015 | CH01 | Director's details changed for Mr Adrian Charles Burr on 1 August 2015 | |
28 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | AD01 | Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 16 October 2014 | |
30 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
29 Aug 2012 | NEWINC |
Incorporation
|