Advanced company searchLink opens in new window

ASHDOWN ESTATE PROPERTY MANAGEMENT CO. LIMITED

Company number 00968490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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