- Company Overview for ASTON MANOR LIMITED (01699439)
- Filing history for ASTON MANOR LIMITED (01699439)
- People for ASTON MANOR LIMITED (01699439)
- Charges for ASTON MANOR LIMITED (01699439)
- More for ASTON MANOR LIMITED (01699439)
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) |
---|---|---|---|
23 Aug 2017 | MR04 | Satisfaction of charge 12 in full | |
23 Aug 2017 | MR04 | Satisfaction of charge 13 in full | |
23 Aug 2017 | MR04 | Satisfaction of charge 14 in full | |
23 Aug 2017 | MR04 | Satisfaction of charge 15 in full | |
23 Aug 2017 | MR04 | Satisfaction of charge 16 in full | |
09 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
25 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2017 | CONNOT | Change of name notice | |
14 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | CH01 | Director's details changed for James Douglas Ellis on 14 March 2016 | |
12 Apr 2016 | CH01 | Director's details changed for James Douglas Ellis on 14 March 2016 | |
11 Apr 2016 | CH03 | Secretary's details changed for James Douglas Ellis on 14 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
01 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
26 Aug 2015 | AD01 | Registered office address changed from 173 Thimble Mill Lane Aston Birmingham B7 5HS to Deykin Avenue Birmingham B6 7BH on 26 August 2015 | |
25 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2014 | |
25 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 | |
28 Apr 2015 | CH01 | Director's details changed for Mr Peter Douglas Ellis on 21 March 2011 | |
28 Apr 2015 | CH01 | Director's details changed for James Douglas Ellis on 21 March 2011 | |
28 Apr 2015 | CH01 | Director's details changed for Kevin Raymond Mcgrath on 21 March 2011 | |
26 Nov 2014 | MISC | Section 519 | |
18 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
Statement of capital on 2015-06-25
|
|
18 Nov 2014 | CH01 | Director's details changed for Paul Clifford on 1 March 2013 |