ASTON VIEW AND ELSTREE ROAD FLAT MANAGEMENT COMPANY LIMITED
Company number 06971146
- Company Overview for ASTON VIEW AND ELSTREE ROAD FLAT MANAGEMENT COMPANY LIMITED (06971146)
- Filing history for ASTON VIEW AND ELSTREE ROAD FLAT MANAGEMENT COMPANY LIMITED (06971146)
- People for ASTON VIEW AND ELSTREE ROAD FLAT MANAGEMENT COMPANY LIMITED (06971146)
- Charges for ASTON VIEW AND ELSTREE ROAD FLAT MANAGEMENT COMPANY LIMITED (06971146)
- More for ASTON VIEW AND ELSTREE ROAD FLAT MANAGEMENT COMPANY LIMITED (06971146)
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) |
---|---|---|---|
05 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 Aug 2023 | CH01 | Director's details changed for Mr Graeme Cameron North on 1 August 2023 | |
23 Aug 2023 | AD01 | Registered office address changed from 12 Pancake Lane Hemel Hempstead HP2 4NB England to The Limes 12 Pancake Lane Hemel Hempstead HP2 4NB on 23 August 2023 | |
17 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
09 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
05 Jul 2022 | AD01 | Registered office address changed from Craigievar 30 Pancake Lane Leverstock Green Hemel Hempstead HP2 4NQ England to 12 Pancake Lane Hemel Hempstead HP2 4NB on 5 July 2022 | |
10 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
12 Jan 2021 | CH01 | Director's details changed for Mr Paul Robert Ashman on 12 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from 11 Branksome Close Hemel Hempstead Hertfordshire HP2 7AG to Craigievar 30 Pancake Lane Leverstock Green Hemel Hempstead HP2 4NQ on 12 January 2021 | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
03 Aug 2020 | TM01 | Termination of appointment of Nicola Jane Bevan as a director on 30 June 2020 | |
23 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
03 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
05 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
06 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
26 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jul 2015 | AR01 | Annual return made up to 23 July 2015 no member list |