ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED
Company number 00968490
- Company Overview for ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED (00968490)
- Filing history for ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED (00968490)
- People for ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED (00968490)
- More for ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED (00968490)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2024 | TM01 | Termination of appointment of Anthony White as a director on 17 September 2024 | |
26 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Jun 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
28 Apr 2024 | CH03 | Secretary's details changed for Mrs Rosalind Summers on 28 April 2024 | |
07 Nov 2023 | AD01 | Registered office address changed from 21 Ashdown Drive Ashdown Drive Borehamwood WD6 4LZ England to Suite 127, 4a Shenley Road Shenley Road Borehamwood Hertfordshire WD6 1DL on 7 November 2023 | |
09 Oct 2023 | AP01 | Appointment of Mr David Lavender as a director on 3 October 2023 | |
01 Sep 2023 | AP01 | Appointment of Mrs Rosalind Summers as a director on 13 October 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
11 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr Anthony White as a director on 13 October 2022 | |
31 Oct 2022 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 12/10/2023 as it was factually inaccurate or was derived from something factually inaccurate
|
|
21 Oct 2022 | TM01 | Termination of appointment of Geraldine Myra Levine as a director on 13 October 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Samuel Lyndon De-Kare Carmel as a director on 13 October 2022 | |
03 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
03 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Oct 2020 | CH01 | Director's details changed for Mr Michael Alan Roberts on 1 January 2019 | |
28 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
22 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 22 August 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
05 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Apr 2020 | CH01 | Director's details changed for Mr Samuel Lyndon De Kare-Silver on 17 January 2020 | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates |