Advanced company searchLink opens in new window

SYMMETRY PARK ASTON CLINTON MANAGEMENT COMPANY LIMITED

Company number 12251689

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 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
02 Oct 2024 AA Full accounts made up to 31 December 2023
24 Jan 2024 CH01 Director's details changed for Mr Frankie Ray Whitehead on 8 January 2024
13 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
14 Jun 2023 TM01 Termination of appointment of Christian Peter Matthews as a director on 29 March 2023
14 Jun 2023 AP01 Appointment of William Macmillan Oliver as a director on 29 March 2023
26 May 2023 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
26 May 2023 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
25 May 2023 AP01 Appointment of Mr Charles Edwin Withers as a director on 21 September 2022
12 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
06 Oct 2022 TM01 Termination of appointment of Philip Anthony Redding as a director on 21 September 2022
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
07 Dec 2021 AP01 Appointment of Philip Anthony Redding as a director on 29 November 2021
07 Dec 2021 TM01 Termination of appointment of Bjorn Dominic Hobart as a director on 29 November 2021
16 Nov 2021 AA Accounts for a small company made up to 31 December 2020
12 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
26 Jan 2021 AP01 Appointment of Mr Frankie Ray Whitehead as a director on 4 January 2021
07 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
13 Feb 2020 TM01 Termination of appointment of Mark Glenn Bridgman Shaw as a director on 7 January 2020
02 Jan 2020 PSC05 Change of details for Db Symmetry Ltd as a person with significant control on 20 December 2019
23 Dec 2019 AA01 Current accounting period shortened from 31 October 2020 to 31 December 2019
23 Dec 2019 AD01 Registered office address changed from Grange Park Court Roman Way Northampton NN4 5EA England to Unit B, Grange Park Court Roman Way Northampton NN4 5EA on 23 December 2019
09 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-09
  • GBP 1