Advanced company searchLink opens in new window

ALSTON COUNTRY HOMES LIMITED

Company number 01707581

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)
25 Jun 2015 CH01 Director's details changed for Mr Geoffrey Harold Baxter on 18 June 2015
03 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 250
17 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
16 Oct 2014 MR04 Satisfaction of charge 13 in full
16 Oct 2014 MR04 Satisfaction of charge 11 in full
12 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 250
05 Sep 2013 CH01 Director's details changed for Mr Terence Michael King on 29 August 2013
05 Sep 2013 CH01 Director's details changed for Josephine Margaret Baxter on 2 August 2013
05 Sep 2013 CH01 Director's details changed for Janette Ann King on 29 August 2013
05 Sep 2013 CH01 Director's details changed for Mr Geoffrey Harold Baxter on 2 August 2013
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 14
01 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
10 Oct 2011 SH10 Particulars of variation of rights attached to shares
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 14 September 2011
  • GBP 250
10 Oct 2011 CC04 Statement of company's objects
10 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2011 AP03 Appointment of Mr Stuart Vincent Fox as a secretary
20 Sep 2011 TM02 Termination of appointment of Janette King as a secretary
07 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010