ASHRIDGE EXECUTIVE & ORGANISATION DEVELOPMENT LIMITED
Company number 01784086
- Company Overview for ASHRIDGE EXECUTIVE & ORGANISATION DEVELOPMENT LIMITED (01784086)
- Filing history for ASHRIDGE EXECUTIVE & ORGANISATION DEVELOPMENT LIMITED (01784086)
- People for ASHRIDGE EXECUTIVE & ORGANISATION DEVELOPMENT LIMITED (01784086)
- Charges for ASHRIDGE EXECUTIVE & ORGANISATION DEVELOPMENT LIMITED (01784086)
- More for ASHRIDGE EXECUTIVE & ORGANISATION DEVELOPMENT LIMITED (01784086)
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) |
---|---|---|---|
10 Jan 2020 | TM01 | Termination of appointment of Karl Anders Reinhold Ljungdahl as a director on 31 December 2019 | |
10 Jan 2020 | PSC07 | Cessation of Anders Ljungdahl as a person with significant control on 31 December 2019 | |
10 Jan 2020 | PSC07 | Cessation of Mark Coleman as a person with significant control on 31 December 2019 | |
10 Jan 2020 | PSC07 | Cessation of Ashridge (Bonar Law Memorial) Trust as a person with significant control on 31 December 2019 | |
10 Jan 2020 | PSC01 | Notification of Bertil Eric Hult as a person with significant control on 31 December 2019 | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
08 May 2019 | PSC01 | Notification of Mark Coleman as a person with significant control on 15 June 2018 | |
08 May 2019 | PSC07 | Cessation of Jens Appelkvist as a person with significant control on 15 June 2018 | |
11 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Jun 2018 | TM01 | Termination of appointment of Jens Ake Appelkvist as a director on 15 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Mark Coleman as a director on 15 June 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
24 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
15 Feb 2017 | AD01 | Registered office address changed from , Ashridge Management College, Berkhamstead, Hertfordshire, HP4 1NS to Ashridge Ashridge Berkhamsted Hertfordshire HP4 1NS on 15 February 2017 | |
07 Nov 2016 | AP03 | Appointment of Mr Martin Asp as a secretary on 1 May 2016 | |
07 Nov 2016 | TM02 | Termination of appointment of Jens Appelkvist as a secretary on 1 May 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
05 Feb 2015 | TM01 | Termination of appointment of Boris Kai Georg Peters as a director on 2 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Stephen Andrew Carter as a director on 2 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Alison Mcleod Greene as a director on 2 February 2015 |