Advanced company searchLink opens in new window

ASTON VILLA LIMITED

Company number 00046572

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)
15 Apr 2024 CH01 Director's details changed for Mr Sarah Louise Waterson on 12 April 2024
15 Apr 2024 AP01 Appointment of Mr Michael Angelakis as a director on 12 April 2024
15 Apr 2024 AP01 Appointment of Mr Chester Hall as a director on 12 April 2024
15 Apr 2024 AP01 Appointment of Mr Sarah Louise Waterson as a director on 12 April 2024
15 Apr 2024 AP01 Appointment of Mr Bashir Lebada as a director on 12 April 2024
05 Mar 2024 AA Full accounts made up to 31 May 2023
28 Feb 2024 AA01 Current accounting period extended from 31 May 2024 to 30 June 2024
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 313,208,335.25
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
12 Jun 2023 TM01 Termination of appointment of Christian Mark Cecil Purslow as a director on 12 June 2023
03 Mar 2023 AA Full accounts made up to 31 May 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
01 Mar 2022 AA Full accounts made up to 31 May 2021
16 Sep 2021 MR04 Satisfaction of charge 000465720024 in full
16 Sep 2021 MR04 Satisfaction of charge 000465720025 in full
16 Sep 2021 MR04 Satisfaction of charge 15 in full
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
20 May 2021 CH01 Director's details changed for Mr Wesley Robert Edens on 30 November 2020
22 Apr 2021 AA Full accounts made up to 31 May 2020
12 Mar 2021 MA Memorandum and Articles of Association
12 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
03 Mar 2020 AA Full accounts made up to 31 May 2019
19 Nov 2019 PSC05 Change of details for Recon Sports Limited as a person with significant control on 9 October 2019
03 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates