Advanced company searchLink opens in new window

BLOCK 6 ASHLEY GARDENS LIMITED

Company number 01793712

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)
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
14 Aug 2018 AP01 Appointment of Mr Abdelelah Binmahfouz as a director on 23 July 2018
14 Aug 2018 AP01 Appointment of Mr Yaser Binmahfouz as a director on 23 July 2018
13 Aug 2018 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 6 August 2018
13 Aug 2018 AD01 Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom to 162-164 High Street Rayleigh Essex SS6 7BS on 13 August 2018