- Company Overview for ASPHALT GROUP LIMITED (11405056)
- Filing history for ASPHALT GROUP LIMITED (11405056)
- People for ASPHALT GROUP LIMITED (11405056)
- More for ASPHALT GROUP LIMITED (11405056)
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) |
---|---|---|---|
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
13 Oct 2022 | CH01 | Director's details changed for Mr Stephen David Cooke on 13 October 2022 | |
28 Jun 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
31 Mar 2022 | AD01 | Registered office address changed from C/O Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 31 March 2022 | |
31 Mar 2022 | CH01 | Director's details changed for Mr Stephen David Cooke on 30 March 2022 | |
31 Mar 2022 | PSC05 | Change of details for Asphalt Group Holdings Limited as a person with significant control on 30 March 2022 | |
26 Oct 2021 | PSC02 | Notification of Asphalt Group Holdings Limited as a person with significant control on 19 August 2021 | |
26 Oct 2021 | PSC07 | Cessation of Howard John Cooke as a person with significant control on 18 August 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Stephen David Cooke on 11 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from 201 Silbury Boulevard Milton Keynes MK9 1LZ England to C/O Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ on 11 October 2021 | |
23 Aug 2021 | TM01 | Termination of appointment of Claire Amanda Cooke as a director on 19 August 2021 | |
23 Aug 2021 | TM01 | Termination of appointment of Howard John Cooke as a director on 19 August 2021 | |
23 Aug 2021 | AP01 | Appointment of Mr Stephen David Cooke as a director on 19 August 2021 | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
21 Apr 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
06 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
13 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 8 January 2019
|
|
13 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | CH01 | Director's details changed for Mr Howard John Cooke on 1 January 2019 |