Advanced company searchLink opens in new window

ARISTOLTE FLAT MANAGEMENT COMPAN Y LIMITED

Company number 01384806

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)
22 Oct 2014 AR01 Annual return made up to 11 October 2014 no member list
22 Oct 2014 AD01 Registered office address changed from C/O C/O John Turner Fca 252 - 256 Berkshire House 252 - 256 Kings Road Reading Berkshire RG1 4HP England to C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP on 22 October 2014
08 Oct 2014 AD01 Registered office address changed from 44 Crossfell Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8RQ to C/O C/O John Turner Fca 252 - 256 Berkshire House 252 - 256 Kings Road Reading Berkshire RG1 4HP on 8 October 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 11 October 2013 no member list
01 Nov 2013 TM01 Termination of appointment of Iain Brstow as a director
16 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Oct 2012 AR01 Annual return made up to 11 October 2012 no member list
18 Oct 2012 TM01 Termination of appointment of Charlotte Bandle as a director
26 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Oct 2011 AR01 Annual return made up to 11 October 2011 no member list
21 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jul 2011 AP01 Appointment of Iain Brstow as a director
19 Jul 2011 AP01 Appointment of Charlotte Claire Bandle as a director
22 Oct 2010 AR01 Annual return made up to 11 October 2010 no member list
22 Oct 2010 CH01 Director's details changed for James Downing on 21 October 2010
21 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
27 May 2010 TM02 Termination of appointment of Cosec Management Services Limited as a secretary
27 May 2010 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 27 May 2010
12 Dec 2009 AR01 Annual return made up to 11 October 2009 no member list
18 Nov 2009 AP01 Appointment of Graeme North as a director
18 Nov 2009 AP01 Appointment of Nicola Jane Bevan as a director
30 Oct 2009 TM01 Termination of appointment of Leigh Julian as a director
29 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
06 May 2009 288c Secretary's change of particulars / cosec management services LIMITED / 06/05/2009