- Company Overview for ASTER CHASE LIMITED (14054131)
- Filing history for ASTER CHASE LIMITED (14054131)
- People for ASTER CHASE LIMITED (14054131)
- More for ASTER CHASE LIMITED (14054131)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
08 Mar 2024 | AP01 | Appointment of Mr Joseph Simpson as a director on 26 February 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from 6 the Orchards Whitestone Hereford Herefordshire HR1 3th United Kingdom to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 8 March 2024 | |
06 Mar 2024 | TM01 | Termination of appointment of Michael Foster-Dalporto as a director on 6 March 2024 | |
06 Mar 2024 | PSC08 | Notification of a person with significant control statement | |
29 Feb 2024 | CERTNM |
Company name changed slr-h LIMITED\certificate issued on 29/02/24
|
|
29 Feb 2024 | PSC07 | Cessation of Michael Foster-Dalporto as a person with significant control on 29 February 2024 | |
04 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
23 Nov 2022 | TM01 | Termination of appointment of Joseph Paul Simpson as a director on 18 November 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr Michael Foster-Dalporto as a director on 18 November 2022 | |
23 Nov 2022 | PSC01 | Notification of Michael Foster-Dalporto as a person with significant control on 18 November 2022 | |
23 Nov 2022 | PSC07 | Cessation of Joseph Paul Simpson as a person with significant control on 18 November 2022 | |
19 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-19
|