ASTON HOUSE (CHINNOR) MANAGEMENT LTD
Company number 08513493
- Company Overview for ASTON HOUSE (CHINNOR) MANAGEMENT LTD (08513493)
- Filing history for ASTON HOUSE (CHINNOR) MANAGEMENT LTD (08513493)
- People for ASTON HOUSE (CHINNOR) MANAGEMENT LTD (08513493)
- More for ASTON HOUSE (CHINNOR) MANAGEMENT LTD (08513493)
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) |
---|---|---|---|
03 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
02 May 2015 | AR01 | Annual return made up to 2 May 2015 no member list | |
11 Aug 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
30 Jun 2014 | CC04 | Statement of company's objects | |
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
02 May 2014 | AR01 | Annual return made up to 2 May 2014 no member list | |
02 May 2014 | CH01 | Director's details changed for Sally Carroll on 2 April 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from 6a Church Lane Weston Turville Aylesbury Bucks HP22 5SJ England on 28 April 2014 | |
03 Mar 2014 | AP01 | Appointment of Sally Carroll as a director | |
18 Feb 2014 | AP01 | Appointment of Jean Avery Rackstraw as a director | |
18 Feb 2014 | AP01 | Appointment of Vincent Craig Saunders as a director | |
18 Feb 2014 | AP01 | Appointment of Anna Carolina Hipkiss as a director | |
12 Feb 2014 | TM02 | Termination of appointment of a secretary | |
12 Feb 2014 | TM01 | Termination of appointment of Nigel Pinder as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Nigel Pinder as a director | |
02 May 2013 | NEWINC | Incorporation |