- Company Overview for ASTON VILLA LIMITED (00046572)
- Filing history for ASTON VILLA LIMITED (00046572)
- People for ASTON VILLA LIMITED (00046572)
- Charges for ASTON VILLA LIMITED (00046572)
- More for ASTON VILLA LIMITED (00046572)
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) |
---|---|---|---|
15 Apr 2024 | CH01 | Director's details changed for Mr Sarah Louise Waterson on 12 April 2024 | |
15 Apr 2024 | AP01 | Appointment of Mr Michael Angelakis as a director on 12 April 2024 | |
15 Apr 2024 | AP01 | Appointment of Mr Chester Hall as a director on 12 April 2024 | |
15 Apr 2024 | AP01 | Appointment of Mr Sarah Louise Waterson as a director on 12 April 2024 | |
15 Apr 2024 | AP01 | Appointment of Mr Bashir Lebada as a director on 12 April 2024 | |
05 Mar 2024 | AA | Full accounts made up to 31 May 2023 | |
28 Feb 2024 | AA01 | Current accounting period extended from 31 May 2024 to 30 June 2024 | |
19 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 15 December 2023
|
|
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
12 Jun 2023 | TM01 | Termination of appointment of Christian Mark Cecil Purslow as a director on 12 June 2023 | |
03 Mar 2023 | AA | Full accounts made up to 31 May 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
01 Mar 2022 | AA | Full accounts made up to 31 May 2021 | |
16 Sep 2021 | MR04 | Satisfaction of charge 000465720024 in full | |
16 Sep 2021 | MR04 | Satisfaction of charge 000465720025 in full | |
16 Sep 2021 | MR04 | Satisfaction of charge 15 in full | |
31 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
20 May 2021 | CH01 | Director's details changed for Mr Wesley Robert Edens on 30 November 2020 | |
22 Apr 2021 | AA | Full accounts made up to 31 May 2020 | |
12 Mar 2021 | MA | Memorandum and Articles of Association | |
12 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
03 Mar 2020 | AA | Full accounts made up to 31 May 2019 | |
19 Nov 2019 | PSC05 | Change of details for Recon Sports Limited as a person with significant control on 9 October 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates |