Advanced company searchLink opens in new window

ASTON ROAD (CHIPPING CAMPDEN) LIMITED

Company number 11194780

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)
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 7 August 2023
01 Dec 2022 PSC05 Change of details for The Hawkesbury Group Limited as a person with significant control on 1 November 2022
22 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-08
22 Aug 2022 600 Appointment of a voluntary liquidator
22 Aug 2022 LIQ01 Declaration of solvency
18 Aug 2022 AD01 Registered office address changed from Hayfield House Arleston Way Shirley Solihull B90 4LH England to 6th Floor 2 London Wall Place London EC2Y 5AU on 18 August 2022
14 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
07 Jun 2022 AD01 Registered office address changed from 39 Station Road Solihull B91 3RT England to Hayfield House Arleston Way Shirley Solihull B90 4LH on 7 June 2022
25 Apr 2022 TM01 Termination of appointment of Tony Michael Fitzpatrick as a director on 25 April 2022
25 Apr 2022 TM01 Termination of appointment of Patrick Joseph Shovlin as a director on 25 April 2022
17 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
13 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with updates
03 Mar 2021 AP01 Appointment of Mr Patrick Shovlin as a director on 1 March 2021
03 Mar 2021 AP01 Appointment of Mr Tony Fitzpatrick as a director on 1 March 2021
03 Mar 2021 AP01 Appointment of Mr James Andrew O'shea as a director on 1 March 2021
23 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
28 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
27 Jan 2020 CH01 Director's details changed for Mr Mark Alan Booth on 14 January 2020
14 Jan 2020 PSC02 Notification of The Hawkesbury Group Limited as a person with significant control on 21 November 2018
14 Jan 2020 AA Micro company accounts made up to 31 October 2018
07 Nov 2019 AA01 Current accounting period shortened from 28 February 2019 to 31 October 2018
07 May 2019 RP04CS01 Second filing of Confirmation Statement dated 07/02/2019
19 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of 100 ordinary shares of £0.01 each into 10000 of £0.01 16/02/2018
12 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 Shareholder information change was registered on 07/05/2019.