Advanced company searchLink opens in new window

ASTON TRESEDER NOMINEES LIMITED

Company number 07923703

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)
19 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
26 Nov 2015 AD01 Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 26 November 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2015 TM01 Termination of appointment of Jennifer Rachel Mills as a director on 25 September 2015
24 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 Mar 2015 CH01 Director's details changed for Jennifer Rachel Mills on 1 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
16 Feb 2013 CH01 Director's details changed for Jennifer Rachel Mills on 16 February 2013
18 Oct 2012 AP01 Appointment of Mrs Christine Ann Benn as a director
18 Oct 2012 TM01 Termination of appointment of Christine Puddle as a director
18 Oct 2012 AP01 Appointment of Christine Ann Puddle as a director
09 Jul 2012 AD01 Registered office address changed from the Oaks Smugglers Lane Furzehill Wimborne BH21 4HB United Kingdom on 9 July 2012
25 Jan 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
25 Jan 2012 NEWINC Incorporation