- Company Overview for ASTONDALE LIMITED (09438489)
- Filing history for ASTONDALE LIMITED (09438489)
- People for ASTONDALE LIMITED (09438489)
- Registers for ASTONDALE LIMITED (09438489)
- More for ASTONDALE LIMITED (09438489)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Jul 2021 | AP01 | Appointment of Mrs Brenda Anna Allen as a director on 14 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Sian Elizabeth Wilkins as a director on 14 July 2021 | |
14 Jul 2021 | PSC01 | Notification of Brenda Anna Allen as a person with significant control on 14 July 2021 | |
14 Jul 2021 | PSC07 | Cessation of Sian Elizabeth Wilkins as a person with significant control on 14 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
12 Apr 2021 | AD01 | Registered office address changed from 2 Cross Dale Walk Nottingham NG5 9BE England to 175B Queens Road Watford WD17 2QH on 12 April 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
03 Mar 2020 | AD03 | Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
21 Dec 2018 | AD01 | Registered office address changed from Antrobus House, 18 College Street Petersfield Hampshire GU31 4AD England to 2 Cross Dale Walk Nottingham NG5 9BE on 21 December 2018 | |
22 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
15 Mar 2018 | TM02 | Termination of appointment of Fergal Anthony O'neil as a secretary on 2 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
07 Dec 2017 | AD02 | Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT | |
09 Oct 2017 | CH03 | Secretary's details changed for Fergal Anthony O'neil on 9 October 2017 |