Advanced company searchLink opens in new window

ASTON LARK (MIDCO) LIMITED

Company number 10821469

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jun 2022 TM01 Termination of appointment of Timothy Mark Holland as a director on 31 May 2022
20 May 2022 PSC05 Change of details for Aston Lark (Topco) Limited as a person with significant control on 12 May 2022
12 May 2022 AD01 Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 12 May 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
28 Mar 2022 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
05 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
05 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
05 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
05 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
24 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
29 Jan 2021 TM01 Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021
10 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
10 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
10 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
10 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
26 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
22 Jun 2020 CH01 Director's details changed for Mr Peter William Blanc on 7 November 2018
22 Jun 2020 CH01 Director's details changed for Mr Timothy Mark Holland on 7 November 2018
27 Nov 2019 MR04 Satisfaction of charge 108214690001 in full
17 Sep 2019 PSC07 Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019
17 Sep 2019 PSC07 Cessation of Bowmark Gp Llp as a person with significant control on 2 September 2019
12 Sep 2019 TM01 Termination of appointment of David Torbet as a director on 2 September 2019
12 Sep 2019 TM01 Termination of appointment of Julian James Lawrence Masters as a director on 2 September 2019
31 Jul 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates