ASHCOMBE HOUSE (BURNHAM-ON-SEA) MANAGEMENT LIMITED
Company number 01819339
- Company Overview for ASHCOMBE HOUSE (BURNHAM-ON-SEA) MANAGEMENT LIMITED (01819339)
- Filing history for ASHCOMBE HOUSE (BURNHAM-ON-SEA) MANAGEMENT LIMITED (01819339)
- People for ASHCOMBE HOUSE (BURNHAM-ON-SEA) MANAGEMENT LIMITED (01819339)
- More for ASHCOMBE HOUSE (BURNHAM-ON-SEA) MANAGEMENT LIMITED (01819339)
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 Nov 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
18 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
18 Mar 2022 | PSC07 | Cessation of Paul William John as a person with significant control on 18 March 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from 23 Parkview 23 Wadham Street Weston-Super-Mare BS23 1JZ England to P W John & Co Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ on 18 March 2022 | |
18 Mar 2022 | AP04 | Appointment of Stephen & Co Block Management Ltd as a secretary on 18 March 2022 | |
18 Mar 2022 | TM02 | Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 18 March 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 23 Parkview 23 Wadham Street Weston-Super-Mare BS23 1JZ on 18 March 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
13 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
17 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
18 Oct 2019 | AD01 | Registered office address changed from Parkview 23 Wadham Street Weston Super Mare Somerset BS23 1JZ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 18 October 2019 | |
30 Sep 2019 | TM02 | Termination of appointment of Abbott & Frost Block Management Limited as a secretary on 30 September 2019 | |
30 Sep 2019 | AP04 | Appointment of Alexander Faulkner Partnership Limited as a secretary on 30 September 2019 | |
21 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
18 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates |