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)
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
  • GBP 66.5
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
  • GBP 66.5
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
  • GBP 66.5
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