Advanced company searchLink opens in new window

ASHDOWN COURT MANAGEMENT LIMITED

Company number 01034246

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)
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
  • GBP 12
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