ASHTON COURT (MAISONETTES) LIMITED
Company number 01013263
- Company Overview for ASHTON COURT (MAISONETTES) LIMITED (01013263)
- Filing history for ASHTON COURT (MAISONETTES) LIMITED (01013263)
- People for ASHTON COURT (MAISONETTES) LIMITED (01013263)
- More for ASHTON COURT (MAISONETTES) LIMITED (01013263)
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 |