ASTON CLINTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Administrator's progress report

View Document

05/11/245 November 2024 Administrator's progress report

View Document

27/08/2427 August 2024 Notice of extension of period of Administration

View Document

27/04/2427 April 2024 Administrator's progress report

View Document

18/12/2318 December 2023 Notice of deemed approval of proposals

View Document

04/12/234 December 2023 Statement of affairs with form AM02SOA

View Document

04/12/234 December 2023 Statement of administrator's proposal

View Document

19/10/2319 October 2023 Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-10-19

View Document

18/10/2318 October 2023 Appointment of an administrator

View Document

11/09/2311 September 2023 Termination of appointment of Nishith Malde as a director on 2023-09-04

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

11/08/2311 August 2023 Second filing of Confirmation Statement dated 2022-07-26

View Document

11/08/2311 August 2023 Second filing of Confirmation Statement dated 2017-07-26

View Document

08/08/238 August 2023 Termination of appointment of Desmond Richard Wicks as a director on 2023-08-04

View Document

28/07/2328 July 2023 Appointment of Mr Jolyon Leonard Harrison as a director on 2023-07-24

View Document

10/02/2310 February 2023 Termination of appointment of Sally Kenward as a secretary on 2023-02-10

View Document

17/01/2317 January 2023 Termination of appointment of Donagh O'sullivan as a director on 2023-01-16

View Document

14/12/2214 December 2022 Appointment of Mr Donagh O'sullivan as a director on 2022-12-06

View Document

06/12/226 December 2022 Satisfaction of charge 108239600007 in full

View Document

28/10/2228 October 2022 Appointment of Mr Desmond Richard Wicks as a director on 2022-10-14

View Document

12/10/2212 October 2022 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Termination of appointment of Stephen Desmond Wicks as a director on 2022-09-30

View Document

28/09/2228 September 2022 Termination of appointment of Nishith Malde as a secretary on 2022-09-26

View Document

28/09/2228 September 2022 Appointment of Mrs Sally Kenward as a secretary on 2022-09-26

View Document

26/07/2226 July 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

06/04/226 April 2022 Termination of appointment of Gary John Skinner as a director on 2022-04-05

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/12/208 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108239600006

View Document

05/11/205 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108239600005

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR HASMUKH LAL SHAH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108239600008

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 CESSATION OF CHRISTOPHER JAMES TUSHINGHAM AS A PSC

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIREN MANEKCHAND LAKHAMSHI SHAH

View Document

31/07/1931 July 2019 CESSATION OF MARK JONATHAN LEWIN AS A PSC

View Document

31/07/1931 July 2019 CESSATION OF DECLAN THOMAS KENNY AS A PSC

View Document

31/07/1931 July 2019 CESSATION OF CHARLES GARY HEPBURN AS A PSC

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAILESH MANEKCHAND LAKHAMSHI SHAH

View Document

31/07/1931 July 2019 CESSATION OF JOHN CRAIG BROWN AS A PSC

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108239600006

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108239600007

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108239600005

View Document

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108239600004

View Document

08/10/188 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108239600002

View Document

08/10/188 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108239600003

View Document

08/10/188 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108239600001

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108239600004

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

26/07/1726 July 2017 Confirmation statement made on 2017-07-26 with updates

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108239600002

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108239600001

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108239600003

View Document

16/06/1716 June 2017 Incorporation

View Document

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company