Advanced company searchLink opens in new window

ASTON LARK (BIDCO) LIMITED

Company number 10821487

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)
27 Jun 2022 TM01 Termination of appointment of Timothy Mark Holland as a director on 31 May 2022
20 May 2022 PSC05 Change of details for Aston Lark (Midco) Limited as a person with significant control on 12 May 2022
12 May 2022 AD01 Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 12 May 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
28 Mar 2022 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
05 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
05 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
05 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
05 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
24 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
29 Jan 2021 TM01 Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021
15 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
15 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
15 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
15 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
26 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
22 Jun 2020 CH01 Director's details changed for Mr Peter William Blanc on 7 November 2018
22 Jun 2020 CH01 Director's details changed for Mr Timothy Mark Holland on 7 November 2018
27 Nov 2019 MR04 Satisfaction of charge 108214870001 in full
17 Sep 2019 PSC07 Cessation of Bowmark Gp Llp as a person with significant control on 2 September 2019
17 Sep 2019 PSC07 Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019
12 Sep 2019 TM01 Termination of appointment of David Torbet as a director on 2 September 2019
12 Sep 2019 TM01 Termination of appointment of Julian James Lawrence Masters as a director on 2 September 2019
30 Jul 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates