Advanced company searchLink opens in new window

AEDIFICA UK (MARSTON) LIMITED

Company number 13816311

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)
26 Apr 2024 CH04 Secretary's details changed for Crestbridge Uk Limited on 12 April 2024
08 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
20 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Mar 2023 AP04 Appointment of Crestbridge Uk Limited as a secretary on 21 October 2022
19 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with updates
11 Oct 2022 MR04 Satisfaction of charge 138163110003 in full
04 Oct 2022 CERTNM Company name changed flintwick marston moretaine propco LIMITED\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-23
04 Oct 2022 PSC07 Cessation of Flintwick Midco Vb Limited as a person with significant control on 23 September 2022
04 Oct 2022 PSC02 Notification of Aedifica Uk Limited as a person with significant control on 23 September 2022
04 Oct 2022 TM01 Termination of appointment of Lawrence Neil Tomlinson as a director on 23 September 2022
04 Oct 2022 TM01 Termination of appointment of Philip Miles Raven as a director on 23 September 2022
04 Oct 2022 TM01 Termination of appointment of Matthew Graeme Lowe as a director on 23 September 2022
04 Oct 2022 TM01 Termination of appointment of Nicholas Goodwin Frankland as a director on 23 September 2022
04 Oct 2022 TM01 Termination of appointment of Dermot Christopher Callinan as a director on 23 September 2022
04 Oct 2022 AD01 Registered office address changed from Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom to 13 Hanover Square London W1S 1HN on 4 October 2022
04 Oct 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
04 Oct 2022 AP01 Appointment of Mr Bruce Layland Walker as a director on 23 September 2022
04 Oct 2022 AP01 Appointment of Mr Richard John Kennedy as a director on 23 September 2022
04 Oct 2022 AP01 Appointment of Ms Ingrid Maria Daerden as a director on 23 September 2022
04 Oct 2022 AP01 Appointment of Mr Sven Andre Bogaerts as a director on 23 September 2022
26 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • GBP 859,635
13 Sep 2022 MR04 Satisfaction of charge 138163110002 in full