Advanced company searchLink opens in new window

ARIES TOWN AND COUNTRY HOMES LTD

Company number 12309602

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)
28 Nov 2023 AA Micro company accounts made up to 30 November 2022
15 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
20 Jun 2023 MR01 Registration of charge 123096020006, created on 19 June 2023
04 Jan 2023 MR01 Registration of charge 123096020005, created on 28 December 2022
15 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
10 Nov 2022 AA Micro company accounts made up to 30 November 2021
26 Aug 2022 AA01 Previous accounting period shortened from 29 November 2021 to 28 November 2021
23 May 2022 MR04 Satisfaction of charge 123096020001 in full
23 May 2022 MR01 Registration of charge 123096020004, created on 20 May 2022
04 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
04 Nov 2021 PSC04 Change of details for Mr Kevin Gerard Higgins as a person with significant control on 1 November 2021
04 Nov 2021 PSC04 Change of details for Mr Terence Edward Mcdermott as a person with significant control on 1 November 2021
02 Nov 2021 AA Micro company accounts made up to 30 November 2020
30 Sep 2021 PSC04 Change of details for Mr Kevin Gerard Higgins as a person with significant control on 12 November 2019
30 Sep 2021 PSC04 Change of details for Mr Terence Edward Mcdermott as a person with significant control on 12 November 2019
11 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
14 Jul 2021 MR01 Registration of charge 123096020003, created on 9 July 2021
19 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
19 Nov 2020 CH01 Director's details changed for Mr Terence Edward Mcdermott on 1 November 2020
19 Nov 2020 CH01 Director's details changed for Mr Kevin Gerard Higgins on 1 November 2020
19 Nov 2020 PSC04 Change of details for Mr Terence Edward Mcdermott as a person with significant control on 1 November 2020
19 Nov 2020 PSC04 Change of details for Mr Kevin Gerard Higgins as a person with significant control on 1 November 2020
11 Nov 2020 AP01 Appointment of Mrs Suzanne Elizabeth Mcdermott as a director on 11 November 2020
11 Nov 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Newport House Newport Road Stafford ST16 1DA on 11 November 2020
26 Oct 2020 MR01 Registration of charge 123096020002, created on 23 October 2020