ASHRIDGE HOUSE (PROPERTY MANAGEMENT) LIMITED
Company number 01606709
- Company Overview for ASHRIDGE HOUSE (PROPERTY MANAGEMENT) LIMITED (01606709)
- Filing history for ASHRIDGE HOUSE (PROPERTY MANAGEMENT) LIMITED (01606709)
- People for ASHRIDGE HOUSE (PROPERTY MANAGEMENT) LIMITED (01606709)
- More for ASHRIDGE HOUSE (PROPERTY MANAGEMENT) LIMITED (01606709)
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) |
---|---|---|---|
16 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
23 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Edward Michael Payne as a director on 4 July 2017 | |
11 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
09 Jun 2016 | AD01 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | TM01 | Termination of appointment of Jacqueline Allix as a director on 11 May 2016 | |
12 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
14 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
18 Dec 2011 | TM01 | Termination of appointment of Robert Davis as a director | |
15 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
04 May 2010 | AP01 | Appointment of Miss Jacqueline Allix as a director |