ASTLEY TOWNE HERITAGE LIMITED

04330735
20 ASHFIELD HOUSE BAYSHILL LANE CHELTENHAM GL50 3AX

Documents

Documents
Date Category Description Pages
07 Jun 2024 accounts Annual Accounts 7 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 7 Buy now
10 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 accounts Annual Accounts 7 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 accounts Annual Accounts 7 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2020 accounts Annual Accounts 8 Buy now
23 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jul 2019 accounts Annual Accounts 8 Buy now
21 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2018 accounts Annual Accounts 8 Buy now
23 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Aug 2017 accounts Annual Accounts 6 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 6 Buy now
30 Nov 2015 annual-return Annual Return 3 Buy now
08 Jun 2015 accounts Annual Accounts 6 Buy now
17 Mar 2015 mortgage Statement of satisfaction of a charge 3 Buy now
17 Mar 2015 mortgage Statement of satisfaction of a charge 3 Buy now
17 Mar 2015 mortgage Statement of satisfaction of a charge 3 Buy now
28 Nov 2014 annual-return Annual Return 3 Buy now
04 Mar 2014 accounts Annual Accounts 7 Buy now
28 Nov 2013 annual-return Annual Return 3 Buy now
10 Jul 2013 officers Change of particulars for director (Mr Richard St John Free) 2 Buy now
09 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2013 accounts Annual Accounts 6 Buy now
03 Dec 2012 annual-return Annual Return 3 Buy now
06 Jun 2012 accounts Annual Accounts 6 Buy now
22 Feb 2012 annual-return Annual Return 3 Buy now
15 Feb 2011 accounts Annual Accounts 7 Buy now
14 Jan 2011 officers Termination of appointment of secretary (Oakley Secretaial Services Limited) 1 Buy now
01 Dec 2010 annual-return Annual Return 4 Buy now
14 Dec 2009 annual-return Annual Return 4 Buy now
02 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Richard St John Free) 2 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
29 Oct 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jun 2009 officers Secretary appointed oakley secretaial services LIMITED 1 Buy now
29 Jun 2009 officers Appointment terminated secretary anna symons 1 Buy now
28 Nov 2008 annual-return Return made up to 28/11/08; full list of members 3 Buy now
28 Nov 2008 officers Director's change of particulars / richard free / 28/11/2008 1 Buy now
28 Nov 2008 officers Secretary's change of particulars / anna symons / 28/11/2008 1 Buy now
01 Oct 2008 accounts Annual Accounts 6 Buy now
20 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
20 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
30 Nov 2007 annual-return Return made up to 28/11/07; full list of members 2 Buy now
09 Nov 2007 officers Director resigned 1 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
14 Sep 2007 address Registered office changed on 14/09/07 from: astley towne astley stourport on severn worcestershire DY13 0RH 1 Buy now
14 May 2007 annual-return Return made up to 28/11/06; full list of members 2 Buy now
26 Oct 2006 accounts Annual Accounts 5 Buy now
29 Aug 2006 annual-return Return made up to 28/11/05; full list of members 7 Buy now
31 Jan 2006 officers Secretary resigned 1 Buy now
31 Jan 2006 officers New secretary appointed 2 Buy now
24 Jan 2006 address Registered office changed on 24/01/06 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
08 Nov 2005 accounts Annual Accounts 5 Buy now
15 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Jun 2005 officers New director appointed 2 Buy now
04 Jan 2005 accounts Annual Accounts 6 Buy now
08 Dec 2004 annual-return Return made up to 28/11/04; full list of members 6 Buy now
11 Dec 2003 annual-return Return made up to 28/11/03; full list of members 6 Buy now
25 Nov 2003 accounts Accounting reference date extended from 31/07/03 to 31/12/03 1 Buy now
01 Mar 2003 officers Secretary resigned 1 Buy now
01 Mar 2003 officers New secretary appointed 2 Buy now
21 Feb 2003 address Registered office changed on 21/02/03 from: orchard court orchard lane bristol BS1 5WS 1 Buy now
16 Dec 2002 annual-return Return made up to 28/11/02; full list of members 6 Buy now
05 Dec 2002 accounts Annual Accounts 1 Buy now
05 Dec 2002 accounts Accounting reference date shortened from 30/11/02 to 31/07/02 1 Buy now
04 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
31 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
22 Feb 2002 officers New director appointed 2 Buy now
22 Feb 2002 officers Director resigned 1 Buy now
19 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 Nov 2001 incorporation Incorporation Company 17 Buy now