Advanced company searchLink opens in new window

ASTON ROWE HOLDINGS LIMITED

Company number 13016901

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)
23 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
12 Sep 2023 AA Audit exemption subsidiary accounts made up to 30 November 2022
12 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/22
12 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/22
12 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/22
24 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
18 Nov 2022 CH04 Secretary's details changed for Link Company Matters Limited on 4 November 2022
16 Aug 2022 AA Audit exemption subsidiary accounts made up to 30 November 2021
16 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/21
09 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/21
09 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/21
06 Jun 2022 TM01 Termination of appointment of Nicholas John Budden as a director on 30 May 2022
12 Apr 2022 AP01 Appointment of Mr Christopher James Hough as a director on 1 April 2022
12 Apr 2022 AP04 Appointment of Link Company Matters Limited as a secretary on 1 April 2022
12 Apr 2022 TM01 Termination of appointment of Richard David Harris as a director on 1 April 2022
19 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
01 Dec 2020 SH20 Statement by Directors
01 Dec 2020 SH19 Statement of capital on 1 December 2020
  • GBP 100
01 Dec 2020 CAP-SS Solvency Statement dated 23/11/20
01 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Nov 2020 AP01 Appointment of Mr Nicholas John Budden as a director on 24 November 2020
26 Nov 2020 PSC07 Cessation of Luke Francis Simpson as a person with significant control on 24 November 2020
25 Nov 2020 PSC07 Cessation of Vanessa Lorna Harding as a person with significant control on 24 November 2020
25 Nov 2020 PSC07 Cessation of Billy John Rowe as a person with significant control on 24 November 2020