- Company Overview for BLOCK 6 ASHLEY GARDENS LIMITED (01793712)
- Filing history for BLOCK 6 ASHLEY GARDENS LIMITED (01793712)
- People for BLOCK 6 ASHLEY GARDENS LIMITED (01793712)
- Registers for BLOCK 6 ASHLEY GARDENS LIMITED (01793712)
- More for BLOCK 6 ASHLEY GARDENS LIMITED (01793712)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 24 March 2024 | |
03 Dec 2024 | AD01 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS England to 140 Tachbrook Street London SW1V 2NE on 3 December 2024 | |
03 Dec 2024 | AP04 | Appointment of Fry Asset Management Limited as a secretary on 28 October 2024 | |
18 Nov 2024 | TM02 | Termination of appointment of Bold and Reeves Limited as a secretary on 25 October 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 24 March 2023 | |
11 Dec 2023 | AP04 | Appointment of Bold and Reeves Limited as a secretary on 11 December 2023 | |
11 Dec 2023 | TM02 | Termination of appointment of Bruton Street (Management) Ltd as a secretary on 11 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from , C/O Bruton Street (Management) Limited 121 Sloane Street, London, SW1X 9BW, England to 162-164 High Street Rayleigh Essex SS6 7BS on 4 December 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 24 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 24 March 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 24 March 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
15 Jun 2020 | AP01 | Appointment of Mr Robert Louis Leon as a director on 12 June 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from , Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England to 162-164 High Street Rayleigh Essex SS6 7BS on 20 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 24 March 2019 | |
18 Dec 2019 | AP04 | Appointment of Bruton Street (Management) Ltd as a secretary on 18 December 2019 | |
03 Dec 2019 | TM02 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 1 December 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 24 March 2018 | |
14 Sep 2018 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 6 August 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from , 55 Farringdon Road London, Surrey, EC1M 3JB, United Kingdom to 162-164 High Street Rayleigh Essex SS6 7BS on 14 September 2018 |