Advanced company searchLink opens in new window

ASTON GREEN LIMITED

Company number 02855932

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)
01 Apr 2014 TM01 Termination of appointment of Richard Neulaender as a director
01 Apr 2014 AP01 Appointment of Mr Robin Anthony Gregson as a director
01 Apr 2014 TM02 Termination of appointment of Guy Rowson as a secretary
01 Apr 2014 TM01 Termination of appointment of John Walsh as a director
01 Apr 2014 TM01 Termination of appointment of Guy Rowson as a director
01 Apr 2014 AP01 Appointment of Mr Nigel John Mcminn as a director
10 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 130,002
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
17 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
23 Mar 2012 AD01 Registered office address changed from 74-76 Maybury Road Woking Guildford Surrey GU21 5JD on 23 March 2012
21 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
08 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
08 Oct 2010 CH01 Director's details changed for Mr Richard Luis Neulaender on 8 October 2010
08 Oct 2010 CH01 Director's details changed for Mr John Christopher Walsh on 8 October 2010
08 Oct 2010 CH01 Director's details changed for Mr Guy Rowson on 8 October 2010
08 Oct 2010 CH01 Director's details changed for Mr Nicholas Hinallas on 8 October 2010
08 Oct 2010 CH03 Secretary's details changed for Mr Guy Rowson on 8 October 2010
14 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
12 Jul 2010 AA Full accounts made up to 31 December 2009
16 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Nov 2009 AA Full accounts made up to 31 December 2008
11 Sep 2009 363a Return made up to 06/09/09; full list of members
10 Sep 2009 288a Director appointed richard luis neulaender logged form
19 Dec 2008 363a Return made up to 06/09/08; full list of members