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) |
---|---|---|---|
28 Nov 2016 | AP04 | Appointment of Broadstairs Company Secretaries Limited as a secretary on 3 June 2016 | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | AD01 | Registered office address changed from 50 Station Road Westgate on Sea Kent CT8 8QY to C/O Bamptons Property Management Ltd Kent Innovation Centre Millennium Way Thanet Reach Business Park Broadstairs Kent CT10 2QQ on 8 June 2016 | |
14 Apr 2016 | TM02 | Termination of appointment of Stephen Peter Thomas Disleris-Beck as a secretary on 11 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mrs Tara Louise Crowe as a director on 18 March 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Martin John Haynes as a director on 16 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
23 Jul 2012 | AP01 | Appointment of Mr Mark Jonathan Fitch as a director | |
09 May 2012 | AP01 | Appointment of Mr Peter John Moore as a director | |
29 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
29 Nov 2011 | AP03 | Appointment of Mr Stephen Peter Thomas Disleris-Beck as a secretary | |
29 Nov 2011 | TM02 | Termination of appointment of Evemarie Disleris Beck as a secretary | |
22 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
22 Nov 2010 | TM01 | Termination of appointment of Marie-Annick Moore as a director | |
03 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 |