Advanced company searchLink opens in new window

AYLESFORD HERITAGE LIMITED

Company number 08558481

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)
04 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
16 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
09 Mar 2022 TM01 Termination of appointment of Lakis Pavlou as a director on 1 January 2022
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Oct 2021 AP01 Appointment of Mr Maxwell Edward Butler as a director on 13 October 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
23 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
01 Dec 2020 CH01 Director's details changed for Mr Lakis Pavlou on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Lakis Pavlou as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Paul Graham as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Riley Joseph Butler as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Mark Butler as a director on 30 November 2020
03 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
23 Mar 2020 MR04 Satisfaction of charge 085584810002 in full
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Nov 2019 TM02 Termination of appointment of Robert Samuel as a secretary on 6 September 2019
14 Nov 2019 TM01 Termination of appointment of Robert Henry Samuel as a director on 6 September 2019
14 Nov 2019 TM01 Termination of appointment of Roger Keith Body as a director on 6 September 2019
14 Nov 2019 PSC07 Cessation of Roger Keith Body as a person with significant control on 6 September 2019
03 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
03 Jun 2019 PSC07 Cessation of John Michael Rees as a person with significant control on 3 June 2018
20 Dec 2018 AA Micro company accounts made up to 31 March 2018