Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JH
Secretary Name | James Crawford Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Talbot Road Aston Clinton Buckinghamshire HP22 5JH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
100 at £1 | Margaret Elizabeth Delattre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £246,799 |
Cash | £167,337 |
Current Liabilities | £37,443 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-01
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Registered office address changed from the Leys, 2C Leyton Road Harpenden Hertfordshire AL5 2TL on 23 May 2011 (1 page) |
24 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Margaret Elizabeth Delattre on 13 January 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Return made up to 16/12/06; full list of members (2 pages) |
21 February 2006 | Return made up to 16/12/05; full list of members (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 February 2005 | Return made up to 16/12/04; full list of members
|
2 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 January 2004 | Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Incorporation (17 pages) |