Advanced company searchLink opens in new window

ASTON DEVELOPMENTS LIMITED

Company number 04839492

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
08 Apr 2021 CH01 Director's details changed for Mr Gary Andrew Mitchell on 8 April 2021
08 Apr 2021 PSC04 Change of details for Gary Andrew Mitchell as a person with significant control on 8 April 2021
19 Mar 2021 PSC04 Change of details for Gary Andrew Mitchell as a person with significant control on 30 October 2020
19 Mar 2021 PSC07 Cessation of Laura Clare Mitchell as a person with significant control on 30 October 2020
19 Mar 2021 TM02 Termination of appointment of Laura Clare Mitchell as a secretary on 22 June 2020
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
24 Jun 2020 TM01 Termination of appointment of Laura Clare Mitchell as a director on 22 June 2020
20 Apr 2020 AD01 Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF on 20 April 2020
31 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2018 CS01 Confirmation statement made on 21 July 2018 with updates
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2018 AD01 Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 20 June 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
08 Dec 2017 PSC01 Notification of Laura Clare Mitchell as a person with significant control on 2 November 2017
08 Dec 2017 PSC04 Change of details for Gary Andrew Mitchell as a person with significant control on 2 November 2017