- Company Overview for ASTER HOUSE WEST BROMWICH LTD (13051638)
- Filing history for ASTER HOUSE WEST BROMWICH LTD (13051638)
- People for ASTER HOUSE WEST BROMWICH LTD (13051638)
- Charges for ASTER HOUSE WEST BROMWICH LTD (13051638)
- More for ASTER HOUSE WEST BROMWICH LTD (13051638)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
21 Nov 2024 | MR01 | Registration of charge 130516380001, created on 18 November 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
30 Apr 2024 | PSC07 | Cessation of Sajad Mahmood as a person with significant control on 29 April 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
21 Nov 2023 | AA01 | Previous accounting period shortened from 30 November 2023 to 30 April 2023 | |
15 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2023 | PSC05 | Change of details for Tulip House Burton Ltd as a person with significant control on 1 February 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
16 Feb 2023 | AD01 | Registered office address changed from Office 19 Angelsy Business Centre Anglesey Road Burton-on-Trent DE14 3NT England to Office 19, Anglesey Business Centre Anglesey Road Burton upon Trent DE14 3NT on 16 February 2023 | |
16 Feb 2023 | PSC01 | Notification of Sajad Mahmood as a person with significant control on 1 February 2023 | |
11 Oct 2022 | AD01 | Registered office address changed from 56 Rolleston Road Burton-on-Trent DE13 0JZ England to Office 19 Angelsy Business Centre Anglesey Road Burton-on-Trent DE14 3NT on 11 October 2022 | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
09 Aug 2021 | AP01 | Appointment of Mr Mubashir Abbasi as a director on 1 August 2021 | |
09 Aug 2021 | PSC07 | Cessation of Blossom Care Group Ltd as a person with significant control on 9 August 2021 | |
04 Aug 2021 | PSC02 | Notification of Tulip House Burton Ltd as a person with significant control on 1 August 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 56 Rolleston Road Burton-on-Trent DE13 0JZ England to 56 Rolleston Road Burton-on-Trent DE13 0JZ on 15 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 1 Thrift Road Branston Burton-on-Trent DE14 3LJ England to 56 Rolleston Road Burton-on-Trent DE13 0JZ on 5 July 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr Arshad Mahmood as a director on 20 June 2021 | |
30 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-30
|