ASHLEY COURT MANAGEMENT COMPANY LIMITED
Company number 02213217
- Company Overview for ASHLEY COURT MANAGEMENT COMPANY LIMITED (02213217)
- Filing history for ASHLEY COURT MANAGEMENT COMPANY LIMITED (02213217)
- People for ASHLEY COURT MANAGEMENT COMPANY LIMITED (02213217)
- More for ASHLEY COURT MANAGEMENT COMPANY LIMITED (02213217)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
24 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from Guildford Court Flat 9, Guildford Court Guildford Road London London SW8 2DD United Kingdom to 2 Sandford Road Littlemore Oxford OX4 4PX on 1 July 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
01 Jul 2022 | AD01 | Registered office address changed from 2 Sandford Road Littlemore Oxford OX4 4PX England to Guildford Court Flat 9, Guildford Court Guildford Road London London SW8 2DD on 1 July 2022 | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Aug 2021 | AP02 | Appointment of Luk Yee Garden Limited as a director on 2 August 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Jeremy Gervase Tweddle as a director on 26 July 2021 | |
02 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
02 Aug 2021 | AD01 | Registered office address changed from Tricorn House Berrick Salome Wallingford Oxfordshire OX10 6JN to 2 Sandford Road Littlemore Oxford OX4 4PX on 2 August 2021 | |
24 Jul 2021 | TM02 | Termination of appointment of Jeremy Gervase Tweddle as a secretary on 24 July 2021 | |
24 Jul 2021 | PSC07 | Cessation of Jeremy Gervase Tweddle as a person with significant control on 24 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Jerome Ma on 8 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Jerome Ma on 5 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
04 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
31 May 2018 | CH01 | Director's details changed for Mr Jerome Ma on 21 May 2018 |