Advanced company searchLink opens in new window

ASTON MANOR LIMITED

Company number 01699439

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)
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
  • RES15 ‐ Change company name resolution on 2017-01-26
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
  • GBP 183,682.04
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
  • GBP 183,682.04
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
  • GBP 183,682.04

Statement of capital on 2015-06-25
  • GBP 183,682.04
  • ANNOTATION Clarification a second filed AR01 was registered on 25/06/2015
18 Nov 2014 CH01 Director's details changed for Paul Clifford on 1 March 2013