Advanced company searchLink opens in new window

ASHMEAD PROPERTY MANAGEMENT LIMITED

Company number 02310863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
31 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with updates
31 Oct 2024 PSC08 Notification of a person with significant control statement
31 Oct 2024 PSC07 Cessation of Thomas Jeffrey Cullimore as a person with significant control on 1 March 2024
31 Oct 2024 PSC07 Cessation of Wilhelmina Margarete Jansen Van Vuuron as a person with significant control on 1 March 2024
31 Oct 2024 PSC07 Cessation of Heather Osborne as a person with significant control on 1 March 2024
31 Oct 2024 PSC07 Cessation of Edward Alastair Fone Carpenter as a person with significant control on 1 March 2024
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
01 Mar 2024 AP04 Appointment of Bns Limited as a secretary on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from 116 Richmond Road Montpelier Bristol BS6 5ER England to 18 Badminton Road Downend Bristol BS16 6BQ on 1 March 2024
29 Feb 2024 AP01 Appointment of Mr Nicholas John Fahey Williams as a director on 28 February 2024
27 Feb 2024 TM01 Termination of appointment of Edward Alastair Fone Carpenter as a director on 26 February 2024
18 Dec 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
02 Jan 2023 AA Micro company accounts made up to 31 March 2022
21 Dec 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
21 Dec 2022 AD01 Registered office address changed from 116 Richmond Road Montpelier Bristol South Glouchester BS6 5ER to 116 Richmond Road Montpelier Bristol BS6 5ER on 21 December 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
30 Oct 2020 PSC01 Notification of Thomas Jeffrey Cullimore as a person with significant control on 30 October 2020
30 Oct 2020 PSC01 Notification of Edward Alastair Fone Carpenter as a person with significant control on 30 October 2020
30 Oct 2020 PSC07 Cessation of Mary Ann Mellett as a person with significant control on 30 October 2020
30 Oct 2020 PSC07 Cessation of Judith Barklie Suzanne Boyd as a person with significant control on 30 October 2020
07 Dec 2019 AP01 Appointment of Mr Thomas Jeffrey Cullimore as a director on 1 December 2019