- Company Overview for ASTON LARK (TOPCO) LIMITED (10820826)
- Filing history for ASTON LARK (TOPCO) LIMITED (10820826)
- People for ASTON LARK (TOPCO) LIMITED (10820826)
- Registers for ASTON LARK (TOPCO) LIMITED (10820826)
- More for ASTON LARK (TOPCO) LIMITED (10820826)
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
|
|
01 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
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
|
|
03 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 23 August 2018
|
|
02 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |