ASTON HOUSE LTD

03901377
VICKERY HOLMAN BALLIOL HOUSE SOUTHERNHAY GARDENS EXETER EX1 1NP

Documents

Documents
Date Category Description Pages
07 May 2024 accounts Annual Accounts 4 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2023 officers Termination of appointment of secretary (Antony John Steiner) 1 Buy now
21 Aug 2023 officers Appointment of secretary (Vickery Holman) 2 Buy now
21 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2023 accounts Annual Accounts 4 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 4 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2021 accounts Annual Accounts 4 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 5 Buy now
20 Feb 2020 officers Change of particulars for director (Mr Christopher Duncan Hart) 2 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2019 accounts Annual Accounts 9 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 officers Change of particulars for director (Nicholas John Vaughan Rimmer) 2 Buy now
02 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2018 accounts Annual Accounts 9 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2017 accounts Annual Accounts 9 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2016 accounts Annual Accounts 6 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
24 Feb 2015 accounts Annual Accounts 6 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
13 May 2014 officers Termination of appointment of director (John Spiers) 1 Buy now
13 May 2014 officers Appointment of director (Mr Christopher Duncan Hart) 2 Buy now
20 Feb 2014 accounts Annual Accounts 6 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
12 Mar 2013 accounts Annual Accounts 6 Buy now
04 Jan 2013 annual-return Annual Return 4 Buy now
13 Mar 2012 accounts Annual Accounts 6 Buy now
10 Jan 2012 annual-return Annual Return 5 Buy now
17 Feb 2011 accounts Annual Accounts 5 Buy now
05 Jan 2011 annual-return Annual Return 5 Buy now
09 Jul 2010 officers Appointment of director (Mr John Anthony Spiers) 2 Buy now
08 Jul 2010 officers Termination of appointment of secretary (Richard Shaw) 1 Buy now
08 Jul 2010 officers Appointment of secretary (Mr Antony John Steiner) 1 Buy now
08 Jul 2010 officers Termination of appointment of director (Jonathan Stone) 1 Buy now
19 Feb 2010 accounts Annual Accounts 5 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (Jonathan Peter Stone) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Nicholas John Vaughan Rimmer) 2 Buy now
20 Feb 2009 accounts Annual Accounts 5 Buy now
05 Jan 2009 annual-return Return made up to 30/12/08; full list of members 4 Buy now
20 Mar 2008 accounts Annual Accounts 6 Buy now
02 Jan 2008 annual-return Return made up to 30/12/07; full list of members 3 Buy now
01 Apr 2007 accounts Annual Accounts 3 Buy now
10 Jan 2007 annual-return Return made up to 30/12/06; full list of members 8 Buy now
31 Mar 2006 accounts Annual Accounts 3 Buy now
10 Jan 2006 annual-return Return made up to 30/12/05; full list of members 8 Buy now
29 Mar 2005 accounts Annual Accounts 3 Buy now
10 Jan 2005 annual-return Return made up to 30/12/04; full list of members 8 Buy now
22 Jul 2004 accounts Annual Accounts 4 Buy now
31 Jan 2004 annual-return Return made up to 30/12/03; full list of members 8 Buy now
28 Oct 2003 accounts Annual Accounts 4 Buy now
26 Jan 2003 annual-return Return made up to 30/12/02; full list of members 8 Buy now
22 Oct 2002 accounts Annual Accounts 4 Buy now
30 Jan 2002 annual-return Return made up to 30/12/01; full list of members 7 Buy now
28 Oct 2001 accounts Annual Accounts 4 Buy now
11 Apr 2001 officers Secretary resigned 1 Buy now
11 Apr 2001 officers Director resigned 1 Buy now
04 Apr 2001 address Registered office changed on 04/04/01 from: 5 somerset place, teignmouth, devon, TQ14 8EP 1 Buy now
04 Apr 2001 officers New secretary appointed 2 Buy now
03 Apr 2001 officers New director appointed 2 Buy now
03 Apr 2001 officers New director appointed 2 Buy now
16 Mar 2001 annual-return Return made up to 30/12/00; full list of members 6 Buy now
24 Jan 2001 officers New secretary appointed 2 Buy now
02 Feb 2000 address Registered office changed on 02/02/00 from: c/o hugh james ford simey, hertford house, southernhay, gardens, exeter, devon EX1 1EJ 1 Buy now
31 Jan 2000 officers New secretary appointed 2 Buy now
31 Jan 2000 officers New director appointed 2 Buy now
31 Jan 2000 officers Director resigned 1 Buy now
31 Jan 2000 officers Secretary resigned 1 Buy now
31 Jan 2000 address Registered office changed on 31/01/00 from: windsor house, temple row, birmingham, west midlands B2 5JX 1 Buy now
30 Dec 1999 incorporation Incorporation Company 14 Buy now