- Company Overview for ASHDOWN COURT MANAGEMENT LIMITED (01034246)
- Filing history for ASHDOWN COURT MANAGEMENT LIMITED (01034246)
- People for ASHDOWN COURT MANAGEMENT LIMITED (01034246)
- More for ASHDOWN COURT MANAGEMENT LIMITED (01034246)
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) |
---|---|---|---|
20 Sep 2013 | AA | Total exemption full accounts made up to 5 April 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
14 Sep 2012 | AA | Total exemption full accounts made up to 5 April 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
11 Nov 2011 | TM01 | Termination of appointment of David Sikharulidze as a director | |
11 Nov 2011 | TM01 | Termination of appointment of Dorothy Placito as a director | |
11 Nov 2011 | TM01 | Termination of appointment of Malcolm Mcdonald as a director | |
26 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Matthew James Taylor on 31 July 2010 | |
02 Sep 2010 | CH01 | Director's details changed for David Sikharulidze on 31 July 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Dorothy Flora Placito on 31 July 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Elizabeth Joanne Silcox on 31 July 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Penelope Shelagh Painting on 31 July 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Stephen Frank Ringart on 31 July 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Andrew Gordon Bruce Forbes on 31 July 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Malcolm Alexander John Mcdonald on 31 July 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Yvonne Maria Collis on 31 July 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Emily Charlotte Dodson on 31 July 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Frances Louise Bunker on 31 July 2010 | |
05 Jan 2010 | AA | Total exemption full accounts made up to 5 April 2009 | |
25 Sep 2009 | 363a | Return made up to 31/07/09; full list of members | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from 4 newlyn avenue bristol BS9 1BP united kingdom |