- Company Overview for ASTON VENTURE LIMITED (04614867)
- Filing history for ASTON VENTURE LIMITED (04614867)
- People for ASTON VENTURE LIMITED (04614867)
- Charges for ASTON VENTURE LIMITED (04614867)
- More for ASTON VENTURE LIMITED (04614867)
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 Jan 2024 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
18 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
18 Dec 2019 | CH01 | Director's details changed for Mary Bloor on 18 December 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Charles Bernard Bloor on 18 December 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
13 Dec 2016 | CH01 | Director's details changed for Mr David Bloor on 13 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | AD02 | Register inspection address has been changed from 57 Ashbourne Road Derby Derbyshire DE22 3FS to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ | |
20 Feb 2015 | CH01 | Director's details changed for Mary Bloor on 11 December 2014 | |
20 Feb 2015 | CH01 | Director's details changed for Charles Bernard Bloor on 11 December 2014 |