Advanced company searchLink opens in new window

ASTBURY HALL LIMITED

Company number 11291555

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)
08 Apr 2024 AA Accounts for a small company made up to 31 March 2023
27 Mar 2024 MR04 Satisfaction of charge 112915550001 in full
20 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
31 Jan 2024 TM01 Termination of appointment of Kenneth Michael Pigaga as a director on 31 January 2024
13 Oct 2023 AP01 Appointment of Mr Jeffrey Robert Wallace as a director on 12 October 2023
13 Oct 2023 TM01 Termination of appointment of Andrew Heinz Zimmermann as a director on 3 October 2023
21 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
06 Feb 2023 CH01 Director's details changed for Mr Kenneth Michael Pigaga on 3 November 2022
23 Dec 2022 AA Accounts for a small company made up to 31 March 2022
18 Oct 2022 AP01 Appointment of Mr Andrew Heinz Zimmermann as a director on 18 October 2022
18 Oct 2022 TM01 Termination of appointment of Iain William Torrens as a director on 18 October 2022
18 Oct 2022 AP01 Appointment of Mr Kenneth Michael Pigaga as a director on 18 October 2022
18 Oct 2022 TM01 Termination of appointment of Kazim Yasin Kanani as a director on 18 October 2022
22 Apr 2022 CH01 Director's details changed for Mr Jamie Douglas Hammond on 21 April 2022
24 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
13 Jan 2022 AP01 Appointment of Mr Jamie Douglas Hammond as a director on 10 January 2022
02 Nov 2021 AA Accounts for a small company made up to 31 March 2021
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 2
13 May 2021 AP01 Appointment of Ms Karina Curtis as a director on 7 May 2021
12 May 2021 TM01 Termination of appointment of Mohammad Ashfaquzzaman Khan as a director on 7 May 2021
10 May 2021 RP04PSC02 Second filing for the notification of Faro Property Holdings Limited as a person with significant control
21 Apr 2021 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
21 Apr 2021 AD02 Register inspection address has been changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 10 Norwich Street London EC4A 1BD
12 Apr 2021 CH01 Director's details changed for Mr Iain William Torrens on 12 April 2021
12 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with updates