ASHMEAD PROPERTY MANAGEMENT LIMITED
Company number 02310863
- Company Overview for ASHMEAD PROPERTY MANAGEMENT LIMITED (02310863)
- Filing history for ASHMEAD PROPERTY MANAGEMENT LIMITED (02310863)
- People for ASHMEAD PROPERTY MANAGEMENT LIMITED (02310863)
- More for ASHMEAD PROPERTY MANAGEMENT LIMITED (02310863)
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 |