LADY ASTON PARK MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03461075 |
Category | |
Incorporated | 05 Nov 1997 |
Age | 26 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
LADY ASTON PARK MANAGEMENT COMPANY LIMITED is an active with number 03461075. It was incorporated 26 years, 5 months, 28 days ago, on 05 November 1997. The company address is 36 Oak House 36 Oak House, Hall Drive Sutton Coldfield, B74 3BF, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Change person director company with change date
Date: 26 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-20
Officer name: Mr David Stanton
Documents
Change person director company with change date
Date: 26 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-20
Officer name: Mr Colin Lee
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Gordon Summerfield
Appointment date: 2023-01-13
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Appoint person director company with name date
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-11
Officer name: Mr Colin Lee
Documents
Termination director company with name termination date
Date: 11 Aug 2022
Action Date: 06 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Elizabeth Brock
Termination date: 2022-08-06
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Notification of a person with significant control statement
Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 22 Oct 2021
Action Date: 20 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Stanton
Cessation date: 2021-10-20
Documents
Cessation of a person with significant control
Date: 21 Oct 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-15
Psc name: Stephen Rolinson
Documents
Termination director company with name termination date
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Rolinson
Termination date: 2021-04-15
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Cessation of a person with significant control
Date: 08 Jan 2019
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin John Ison
Cessation date: 2018-04-20
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aidan Keith Cotter
Appointment date: 2019-01-07
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-07
Officer name: John Wycliffe Gray
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Appoint person director company with name date
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-20
Officer name: Mrs Judith Elizabeth Brock
Documents
Termination director company with name termination date
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin John Ison
Termination date: 2018-04-20
Documents
Termination secretary company with name termination date
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin John Ison
Termination date: 2018-04-20
Documents
Cessation of a person with significant control
Date: 20 Apr 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-30
Psc name: John Wycliffe Gray
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Rolinson
Notification date: 2017-10-20
Documents
Change to a person with significant control
Date: 26 Oct 2017
Action Date: 11 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-11
Psc name: Mr Martin John Ison
Documents
Change to a person with significant control
Date: 26 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-20
Psc name: Mr David Stanton
Documents
Change to a person with significant control
Date: 26 Oct 2017
Action Date: 11 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Stanton
Change date: 2017-04-11
Documents
Change to a person with significant control
Date: 26 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-20
Psc name: Mr Martin John Ison
Documents
Change person secretary company with change date
Date: 26 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin John Ison
Change date: 2017-10-20
Documents
Change person director company with change date
Date: 26 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin John Ison
Change date: 2017-10-20
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts amended with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 28 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-16
Officer name: Mr Stephen Rolinson
Documents
Appoint person director company with name date
Date: 28 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-16
Officer name: Mr Martin John Ison
Documents
Appoint person secretary company with name date
Date: 06 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin John Ison
Appointment date: 2016-11-01
Documents
Termination secretary company with name termination date
Date: 14 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-01
Officer name: James Kenneth Rees Jones
Documents
Termination director company with name termination date
Date: 14 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Herbert Hobson
Termination date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-10
Officer name: Vernon Brian Mercer
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Kenneth Rees Jones
Termination date: 2015-12-10
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-10
Officer name: Tuula Marjatta Crellin
Documents
Annual return company with made up date no member list
Date: 29 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Termination director company with name termination date
Date: 27 Oct 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-06
Officer name: Leonard William Brock
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-11
Officer name: Mr John Wycliffe Gray
Documents
Annual return company with made up date no member list
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Appoint person director company with name date
Date: 31 Jul 2014
Action Date: 16 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tuula Marjatta Crellin
Appointment date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 20 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Termination director company with name
Date: 20 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Spalding
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 20 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Termination secretary company with name
Date: 20 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Spalding
Documents
Appoint person secretary company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Kenneth Rees Jones
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Greaves
Documents
Appoint person director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leonard William Brock
Documents
Appoint person director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Herbert Hobson
Documents
Termination director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Cross
Documents
Annual return company with made up date no member list
Date: 24 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 28 Oct 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 22 Oct 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: James Kenneth Rees Jones
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Alan David Spalding
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Raymond Greaves
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: David Stanton
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Vernon Brian Mercer
Documents
Change person secretary company with change date
Date: 21 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-20
Officer name: Alan David Spalding
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Mr Colin William Howard Cross
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr colin william howard cross
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/10/08
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director henry marro
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/10/07
Documents
Legacy
Date: 19 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 19/12/06 from: 17 birch house little aston hall drive sutton coldfield west midlands B74 3BF
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/10/06
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 22 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/10/05
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
2 KEW CLOSE,ROMFORD,RM1 4WJ
Number: | 09771929 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLD STAR INTERNATIONAL TRADE INVESTMENT LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11394541 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HERONDALE ROAD,STOURBRIDGE,
Number: | 05951387 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ROMA CORTE,LONDON,SE13 7GR
Number: | 11655494 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE HOUSE,OXTED,RH8 9EE
Number: | 06564566 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 05594787 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |