Advanced company searchLink opens in new window

AYNSFORD MANOR RESIDENTS COMPANY LIMITED

Company number 01231726

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)
14 Jan 2025 TM01 Termination of appointment of Susan Clements as a director on 14 January 2025
16 Sep 2024 AA Micro company accounts made up to 31 December 2023
04 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
31 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
27 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Feb 2023 AP01 Appointment of Mr Michael Brian Wilkes as a director on 18 November 2021
31 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
17 May 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with updates
18 May 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
08 Jun 2020 TM01 Termination of appointment of Jean Elsie Meyrick as a director on 1 June 2020
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
12 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Mar 2019 TM01 Termination of appointment of Barbara Elizabeth Harding as a director on 4 March 2019
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
31 Oct 2017 AP01 Appointment of Ms Susan Clements as a director on 1 January 2016
30 Oct 2017 ANNOTATION Rectified This document was removed from the public register on 08/02/2019 as it was invalid, ineffective, was done without the authority of the company, factually inaccurate or derived from something factually inaccurate
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jul 2017 PSC01 Notification of Neil Cliff as a person with significant control on 1 January 2017
07 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with updates
14 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
08 Jun 2016 AD01 Registered office address changed from , 67 Newstead Road, Bournemouth, Dorset, BH6 3HL to C/O Nmc Property 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 8 June 2016