ASTONBURY MANOR (NO.1) LIMITED
Status | ACTIVE |
Company No. | 02683768 |
Category | Private Limited Company |
Incorporated | 04 Feb 1992 |
Age | 32 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ASTONBURY MANOR (NO.1) LIMITED is an active private limited company with number 02683768. It was incorporated 32 years, 3 months, 28 days ago, on 04 February 1992. The company address is No 2 The Wick, Hertford, SG14 3HN, England.
Company Fillings
Termination secretary company with name termination date
Date: 29 Mar 2024
Action Date: 29 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-29
Officer name: Hendales Property Management Ltd
Documents
Appoint person secretary company with name date
Date: 29 Mar 2024
Action Date: 29 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-03-29
Officer name: Mr Alan Douglas Aldridge
Documents
Confirmation statement with no updates
Date: 29 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2024
Action Date: 29 Mar 2024
Category: Address
Type: AD01
Old address: 24 Walsworth Road Hitchin SG4 9SP England
Change date: 2024-03-29
New address: No 2 the Wick Hertford SG14 3HN
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Termination director company with name termination date
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-15
Officer name: Wendy Margaret Silver
Documents
Termination director company with name termination date
Date: 20 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Van Hoogstraten
Termination date: 2023-09-18
Documents
Change person director company with change date
Date: 10 Aug 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Wendy Margaret Silver
Change date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint corporate secretary company with name date
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-03-01
Officer name: Hendales Property Management Ltd
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-02
New address: 24 Walsworth Road Hitchin SG4 9SP
Old address: 162 Chequers House High Street Stevenage SG1 3LL England
Documents
Termination secretary company with name termination date
Date: 02 Mar 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-17
Officer name: Red Brick Company Secretaries Limited
Documents
Confirmation statement with updates
Date: 09 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Appoint person director company with name date
Date: 31 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-24
Officer name: Mrs Sophia Elizabeth Finn
Documents
Appoint person director company with name date
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Mcluckie Turner
Appointment date: 2023-01-18
Documents
Termination director company with name termination date
Date: 17 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-11
Officer name: Ian Stuart Riches
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 18 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-17
Officer name: Dr Ruth Van Hoogstraten
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint corporate secretary company with name date
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Red Brick Company Secretaries Limited
Appointment date: 2021-04-09
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
New address: 162 Chequers House High Street Stevenage SG1 3LL
Old address: 2 the Wick, Bengeo Hertford Hertfordshire SG14 3HN
Change date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-26
Officer name: Lynn Carol Aldridge
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Termination director company with name termination date
Date: 26 Feb 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mcluckie Turner
Termination date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Stuart Riches
Appointment date: 2019-02-07
Documents
Termination director company with name termination date
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Ann Banks
Termination date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: David Calvert
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-05
Officer name: Mrs Alison Ann Banks
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Termination director company with name termination date
Date: 04 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-03
Officer name: Trevor David Horwitz
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-14
Officer name: Mr David Calvert
Documents
Termination director company with name termination date
Date: 27 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicole Jeanne Marie Lea Linsell
Termination date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Appoint person director company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Silver
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Appoint person director company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor David Horwitz
Documents
Termination director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Riches
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 21 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Robert Mcluckie Turner
Documents
Change person director company with change date
Date: 21 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Stuart Riches
Change date: 2010-02-04
Documents
Change person director company with change date
Date: 21 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Nicole Jeanne Marie Lea Linsell
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/07; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 02/03/07 from: mrs lynn aldridge 2 the wick bengeo hertford herts SG14 3HN
Documents
Legacy
Date: 01 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 01/03/07 from: 45 mount pleasant lane hatfield hertfordshire AL9 5BX
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/06; full list of members
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 16/12/05 from: aston bury manor aston nr stevenage hertfordshire SG2 7EH
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Jul 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 19 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/04; full list of members
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 20 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/02; full list of members
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Some Companies
8 MARSDEN BUSINESS PARK JAMES NICOLSON LINK,YORK,YO30 4WX
Number: | 09755705 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGH STREET,BLACKWOOD,NP12 3UB
Number: | 06331452 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SOUTH TERRACE,NEWCASTLE,ST5 8BY
Number: | 09133145 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016484 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
ROYAL BRITISH LEGION MUSWELL HILL & HIGHGATE CLUB LIMITED
LEGION AVENUE,LONDON,N10 3NG
Number: | IP28176R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
48 LIBRARY CHAMBERS,HYDE,SK14 1ND
Number: | 08585354 |
Status: | ACTIVE |
Category: | Private Limited Company |