About

Registered Number: 04890359
Date of Incorporation: 07/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 122 Colmore Row, Birmingham, West Midlands, B3 3BD,

 

Evenacre Aston Fields Ltd was registered on 07 September 2003, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Jones, Sarah Lynne, Jones, Paul Frazer, Stone, David, Hickton, Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Paul Frazer 01 April 2008 - 1
HICKTON, Jonathan 07 September 2003 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Sarah Lynne 06 May 2009 - 1
STONE, David 07 September 2003 01 July 2004 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
RP04CS01 - N/A 22 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 04 October 2018
CH03 - Change of particulars for secretary 04 October 2018
CH01 - Change of particulars for director 04 October 2018
AD01 - Change of registered office address 04 October 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 15 December 2016
MR04 - N/A 21 October 2016
MR04 - N/A 21 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 15 September 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 28 July 2014
AA - Annual Accounts 18 December 2013
AUD - Auditor's letter of resignation 22 November 2013
AUD - Auditor's letter of resignation 14 November 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 27 September 2012
CH03 - Change of particulars for secretary 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH03 - Change of particulars for secretary 03 February 2012
CH01 - Change of particulars for director 03 February 2012
AA - Annual Accounts 30 December 2011
CH03 - Change of particulars for secretary 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 13 October 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
CERTNM - Change of name certificate 28 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
CERTNM - Change of name certificate 17 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 01 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 October 2008
353 - Register of members 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
395 - Particulars of a mortgage or charge 22 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
CERTNM - Change of name certificate 28 March 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 15 October 2007
363a - Annual Return 30 October 2006
225 - Change of Accounting Reference Date 06 September 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 01 October 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
NEWINC - New incorporation documents 07 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 May 2008 Fully Satisfied

N/A

Debenture 22 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.