Advanced company searchLink opens in new window

ASTLE LIMITED

Company number 01114983

Filter by category

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)
12 Mar 2024 MR04 Satisfaction of charge 6 in full
06 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on the authorised share capital of the company set out in clause 5 of the memorandum of association of the company which is treated as a provision of the company's articles of association, is hereby revoked and deleted 29/02/2024
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 1,024,069
01 Mar 2024 SH19 Statement of capital on 1 March 2024
  • GBP 2.00
01 Mar 2024 SH20 Statement by Directors
01 Mar 2024 CAP-SS Solvency Statement dated 29/02/24
01 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Feb 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
28 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
28 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
28 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
28 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
08 Dec 2023 AP01 Appointment of Mr Martin Shaun Casha as a director on 29 November 2023
01 Dec 2023 TM01 Termination of appointment of Jonathan Leigh Head as a director on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of Jamie Hamilton Crowther as a director on 1 December 2023
03 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with updates
18 Sep 2023 AD03 Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
18 Sep 2023 AD02 Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
31 Aug 2023 PSC05 Change of details for Cmg 2007 Limited as a person with significant control on 30 August 2023
30 Aug 2023 AD01 Registered office address changed from Airport House the Airport Cambridge CB5 8RY to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on 30 August 2023
31 Mar 2023 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr James Anthony Mullins as a director on 30 March 2023
10 Mar 2023 AP03 Appointment of Mr Martin Richard Letza as a secretary on 9 March 2023
10 Mar 2023 TM02 Termination of appointment of Stephen Robert Jones as a secretary on 28 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Jamie Hamilton Crowther on 13 December 2022