Advanced company searchLink opens in new window

ASTON COURT (BRONDESBURY) MANAGEMENT LIMITED

Company number 08356193

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)
16 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
08 Nov 2016 AP01 Appointment of Mrs Shreya Bali as a director on 8 November 2016
26 Oct 2016 AA Accounts for a dormant company made up to 31 May 2016
09 Sep 2016 TM01 Termination of appointment of Stephen Harris Ross as a director on 7 April 2016
20 May 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 8
22 Jan 2016 AP01 Appointment of Dr Thayumanavar Hariharan as a director on 19 November 2015
22 Jan 2016 AP01 Appointment of Ms Fiona Primavera as a director on 19 November 2015
21 Jan 2016 TM02 Termination of appointment of Kelly Hobbs as a secretary on 21 January 2016
20 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 January 2015
02 Jun 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 May 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Mar 2015 AP01 Appointment of Mr Nauman Mahmood as a director on 19 August 2014
13 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2015
08 Sep 2014 AP01 Appointment of Mr Stephen Harris Ross as a director on 19 August 2014
28 Aug 2014 AP01 Appointment of Mr Firoz Riaz Noordeen as a director on 21 August 2014
28 Aug 2014 AP01 Appointment of Ms Helen Dorcas Brown as a director on 19 August 2014
11 Aug 2014 AA Accounts for a dormant company made up to 31 January 2014
29 Apr 2014 TM01 Termination of appointment of Ian Rosen as a director
21 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
19 Jun 2013 AD01 Registered office address changed from , 3rd Floor Olympia House, Armitage Road, London, NW11 8RQ, United Kingdom on 19 June 2013
19 Jun 2013 AP04 Appointment of Crabtree Pm Limited as a secretary
19 Jun 2013 AP03 Appointment of Kelly Hobbs as a secretary
11 Feb 2013 SH08 Change of share class name or designation
11 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name