ASHLEY NUMBER ONE MANAGEMENT COMPANY LIMITED
Company number 01900426
- Company Overview for ASHLEY NUMBER ONE MANAGEMENT COMPANY LIMITED (01900426)
- Filing history for ASHLEY NUMBER ONE MANAGEMENT COMPANY LIMITED (01900426)
- People for ASHLEY NUMBER ONE MANAGEMENT COMPANY LIMITED (01900426)
- Charges for ASHLEY NUMBER ONE MANAGEMENT COMPANY LIMITED (01900426)
- More for ASHLEY NUMBER ONE MANAGEMENT COMPANY LIMITED (01900426)
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) |
---|---|---|---|
12 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Clive Edward Wren as a director on 27 May 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Cheryl Ann Webb as a director on 18 May 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
04 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-13
|
|
04 Feb 2014 | AP01 | Appointment of Mr Andrew John Varney as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Paul Crisp-Mayne as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Peter Archer as a director | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jun 2013 | TM01 | Termination of appointment of Barbara Hastewell as a director | |
02 Jun 2013 | AP01 | Appointment of Mr Clive Edward Wren as a director | |
24 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
06 Dec 2012 | AP01 | Appointment of Mrs Cheryl Ann Webb as a director | |
06 Dec 2012 | AP01 | Appointment of Mr Paul Crisp-Mayne as a director | |
06 Dec 2012 | AP01 | Appointment of Mr Paul Malcolm Dennis as a director | |
06 Dec 2012 | AP01 | Appointment of Mr Keith Leslie Bates as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Sammi Smith as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Melanie-Sue Crisp-Mayne as a director | |
29 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
20 Apr 2012 | CH01 | Director's details changed for Sammi Smith on 16 April 2012 | |
20 Apr 2012 | CH01 | Director's details changed for Brenda Florence Miller on 16 April 2012 | |
20 Apr 2012 | CH01 | Director's details changed for Peter Alfred Milward Archer on 16 April 2012 | |
20 Apr 2012 | CH01 | Director's details changed for Melanie-Sue Crisp-Mayne on 16 April 2012 |