115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED
Company number 01451868
- Company Overview for 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED (01451868)
- Filing history for 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED (01451868)
- People for 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED (01451868)
- More for 115 ASHLEY ROAD MANAGEMENT COMPANY LIMITED (01451868)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 1 October 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 1 October 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
03 Aug 2022 | PSC01 | Notification of Samuel Jackson as a person with significant control on 24 February 2020 | |
03 Aug 2022 | AP01 | Appointment of Mr Samuel Jackson as a director on 24 February 2020 | |
03 Aug 2022 | TM01 | Termination of appointment of Daniel Waldmann as a director on 24 February 2020 | |
03 Aug 2022 | PSC07 | Cessation of Daniel Waldmann as a person with significant control on 24 February 2020 | |
01 Jul 2022 | AA | Total exemption full accounts made up to 1 October 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 1 October 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 1 October 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
25 Nov 2019 | PSC01 | Notification of Oliver Johnston as a person with significant control on 11 October 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr Oliver Johnston as a director on 11 October 2019 | |
25 Nov 2019 | AP03 | Appointment of Mr Rory Nicholas Jones as a secretary on 11 October 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Robert John Potter as a director on 11 October 2019 | |
25 Nov 2019 | TM02 | Termination of appointment of Robert John Potter as a secretary on 11 October 2019 | |
25 Nov 2019 | PSC07 | Cessation of Robert John Potter as a person with significant control on 11 October 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from Ground Floor Flat 115 Ashley Road Bristol BS6 5NU England to Top Floor Flat 115 Ashley Road Bristol BS6 5NU on 25 November 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
23 Apr 2019 | AA | Total exemption full accounts made up to 1 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 26 August 2018 with updates |