ASHLEIGH (WESTBROOK) HOUSE LIMITED
Company number 01856413
- Company Overview for ASHLEIGH (WESTBROOK) HOUSE LIMITED (01856413)
- Filing history for ASHLEIGH (WESTBROOK) HOUSE LIMITED (01856413)
- People for ASHLEIGH (WESTBROOK) HOUSE LIMITED (01856413)
- More for ASHLEIGH (WESTBROOK) HOUSE LIMITED (01856413)
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 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
21 Jan 2020 | RP04TM02 | Second filing for the termination of Broadstairs Company Secretaries Limited as a secretary | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
07 Nov 2019 | RP04AP04 | Second filing for the appointment of Caxtons Commercial Limited as a secretary | |
05 Sep 2019 | AP04 |
Appointment of Caxtons Commercial Limited as a secretary on 1 April 2019
|
|
05 Sep 2019 | TM02 |
Termination of appointment of Broadstairs Company Secretaries Limited as a secretary on 31 March 2019
|
|
16 Aug 2019 | AD01 | Registered office address changed from C/O Bamptons Kent Innovation Centre Millennium Way Broadstairs CT10 2QQ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 16 August 2019 | |
29 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
29 Apr 2019 | AP01 | Appointment of Mr David Anthony Hodgkinson as a director on 27 April 2019 | |
25 Apr 2019 | AP01 | Appointment of Mrs Jane Elizabeth Fitch as a director on 24 April 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of Mark Jonathan Fitch as a director on 24 April 2019 | |
25 Apr 2019 | PSC07 | Cessation of Tara Louise Crowe as a person with significant control on 20 December 2018 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
19 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
20 Dec 2017 | CH01 | Director's details changed for Evemarie Disleris Beck on 20 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Adrian Denbow as a director on 18 December 2017 | |
17 Dec 2017 | AD01 | Registered office address changed from C/O Bamptons Property Management Ltd Kent Innovation Centre Millennium Way Thanet Reach Business Park Broadstairs Kent CT10 2QQ England to C/O Bamptons Kent Innovation Centre Millennium Way Broadstairs CT10 2QQ on 17 December 2017 | |
15 Nov 2017 | PSC01 | Notification of Tara Louise Crowe as a person with significant control on 16 November 2016 | |
15 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 November 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
25 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Mar 2017 | CH01 | Director's details changed for Evemarie Disleris Beck on 1 January 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates |