Advanced company searchLink opens in new window

ASHTON COURT (MAISONETTES) LIMITED

Company number 01013263

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)
28 Apr 2024 AA Micro company accounts made up to 31 March 2024
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
16 May 2023 AA Micro company accounts made up to 31 March 2023
02 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
13 May 2022 PSC04 Change of details for Ms Dalia Morgenstern as a person with significant control on 6 May 2022
25 Apr 2022 AA Micro company accounts made up to 31 March 2022
02 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
12 May 2020 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
29 Nov 2019 PSC04 Change of details for Ms Dalia Morgenstern as a person with significant control on 28 November 2019
29 Nov 2019 AP01 Appointment of Ms Dalia Morgenstern as a director on 28 November 2019
29 Nov 2019 CH01 Director's details changed for Ms Christine Hunter on 29 November 2019
29 Nov 2019 PSC04 Change of details for Ms Christine Bryden Johnson Hunter as a person with significant control on 29 November 2019
28 Nov 2019 PSC01 Notification of Christine Hunter as a person with significant control on 28 November 2019
28 Nov 2019 AP01 Appointment of Ms Christine Bryden Johnson Hunter as a director on 28 November 2019
28 Nov 2019 PSC04 Change of details for Ms Dalia Kersh as a person with significant control on 28 November 2019
28 Nov 2019 PSC01 Notification of Dalia Kersh as a person with significant control on 28 November 2019
28 Nov 2019 AD01 Registered office address changed from 8 Newbridge View Truro TR1 3FG England to 4 Bodvean Court Trethellan Hill Newquay TR7 1SB on 28 November 2019
28 Nov 2019 TM01 Termination of appointment of Mark Anthony Wesson as a director on 28 November 2019
28 Nov 2019 TM01 Termination of appointment of Marie Pauline Heard as a director on 28 November 2019
28 Nov 2019 TM02 Termination of appointment of Mark Anthony Wesson as a secretary on 28 November 2019
28 Nov 2019 PSC07 Cessation of Mark Anthony Wesson as a person with significant control on 28 November 2019
28 Nov 2019 PSC07 Cessation of Marie Pauline Heard as a person with significant control on 28 November 2019