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) |
---|---|---|---|
01 Jan 2019 | AD01 | Registered office address changed from 15 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ to 21 Ashdown Drive Ashdown Drive Borehamwood WD6 4LZ on 1 January 2019 | |
01 Jan 2019 | TM01 | Termination of appointment of David Lavender as a director on 31 December 2018 | |
14 Oct 2018 | CH01 | Director's details changed for Mr Samuel Lyndon De Kare-Silver on 14 October 2018 | |
13 Oct 2018 | AP01 | Appointment of Mr Samuel Lyndon De Kare-Silver as a director on 3 October 2018 | |
03 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
11 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
04 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
11 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-11
|
|
11 Jun 2016 | CH01 | Director's details changed for Mr Michael Alan Roberts on 7 June 2016 | |
11 Jun 2016 | CH01 | Director's details changed for David Lavender on 7 June 2016 | |
30 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
14 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
23 Feb 2015 | TM01 | Termination of appointment of Simon Feldman as a director on 13 November 2014 | |
21 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
19 Nov 2013 | AP01 | Appointment of Mrsdine Geraldine Myra Levine as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Benjamin Gabay as a director | |
29 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
16 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
04 Nov 2012 | AP01 | Appointment of Mr Benjamin Gabay as a director | |
04 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
13 Apr 2012 | TM01 | Termination of appointment of Benjamin Konopinski as a director |