Advanced company searchLink opens in new window

ASTON LARK (TOPCO) LIMITED

Company number 10820826

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)
12 Sep 2019 TM01 Termination of appointment of Julian James Lawrence Masters as a director on 2 September 2019
12 Sep 2019 TM01 Termination of appointment of Graham Robert Starling Lark as a director on 2 September 2019
12 Sep 2019 TM01 Termination of appointment of Nigel Mark Inches Robertson as a director on 2 September 2019
12 Sep 2019 TM01 Termination of appointment of Valerie Michelle Dias as a director on 2 September 2019
30 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with updates
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 9,547.67869
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 9,447.97869
07 Nov 2018 AD01 Registered office address changed from 1 Eagle Place London SW1Y 6AF United Kingdom to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 7 November 2018
01 Nov 2018 AP01 Appointment of Valerie Michelle Dias as a director on 1 August 2018
10 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 9,437.97869
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 9,201.97869
02 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
20 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2018 AD03 Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
15 Feb 2018 AD02 Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
10 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
29 Dec 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
21 Nov 2017 PSC02 Notification of Bowmark Capital Llp as a person with significant control on 15 June 2017
21 Nov 2017 PSC02 Notification of Bowmark Gp Llp as a person with significant control on 15 June 2017
21 Nov 2017 PSC07 Cessation of Bowmark Gp Llp as a person with significant control on 15 June 2017
21 Nov 2017 PSC07 Cessation of Bowmark Capital Partners V Nominees Limited as a person with significant control on 15 June 2017
21 Nov 2017 PSC07 Cessation of Bowmark Capital Llp as a person with significant control on 15 June 2017