Advanced company searchLink opens in new window

ASTON ROWE LIMITED

Company number 07734524

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)
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
10 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 August 2022
02 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
02 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
02 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
18 Nov 2022 CH04 Secretary's details changed for Link Company Matters Limited on 4 November 2022
10 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
10 Aug 2022 PSC05 Change of details for Aston Rowe Holdings Limited as a person with significant control on 25 November 2020
09 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 August 2021
25 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/21
04 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/21
04 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/21
06 Jun 2022 TM01 Termination of appointment of Nicholas John Budden as a director on 30 May 2022
26 May 2022 AA01 Previous accounting period extended from 28 August 2021 to 31 August 2021
12 Apr 2022 AP01 Appointment of Mr Christopher James Hough as a director on 1 April 2022
12 Apr 2022 TM01 Termination of appointment of Richard David Harris as a director on 1 April 2022
12 Apr 2022 AP04 Appointment of Link Company Matters Limited as a secretary on 1 April 2022
10 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
17 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 9 August 2020
26 Nov 2020 AP01 Appointment of Mr Nicholas John Budden as a director on 24 November 2020
25 Nov 2020 TM01 Termination of appointment of Luke Francis Simpson as a director on 24 November 2020
25 Nov 2020 TM01 Termination of appointment of Billy John Rowe as a director on 24 November 2020
25 Nov 2020 TM01 Termination of appointment of Vanessa Lorna Harding as a director on 24 November 2020
25 Nov 2020 AP01 Appointment of Mr Richard David Harris as a director on 24 November 2020
25 Nov 2020 AD01 Registered office address changed from 103 Churchfield Road Acton London W3 6AH England to Building One, Chiswick Park 566 Chiswick High Road London W4 5BE on 25 November 2020