ASHTREE COURT (ST. ALBANS) MANAGEMENT COMPANY LIMITED
Company number 02557812
- Company Overview for ASHTREE COURT (ST. ALBANS) MANAGEMENT COMPANY LIMITED (02557812)
- Filing history for ASHTREE COURT (ST. ALBANS) MANAGEMENT COMPANY LIMITED (02557812)
- People for ASHTREE COURT (ST. ALBANS) MANAGEMENT COMPANY LIMITED (02557812)
- More for ASHTREE COURT (ST. ALBANS) MANAGEMENT COMPANY LIMITED (02557812)
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) |
---|---|---|---|
22 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
04 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 Feb 2023 | AD01 | Registered office address changed from The White House 1 the Broadway Hatfield AL9 5BG England to Georgian House 194 Station Road Edgware HA8 7AT on 17 February 2023 | |
17 Feb 2023 | AP04 | Appointment of Benjamin Stevens Block Management as a secretary on 15 February 2023 | |
17 Feb 2023 | TM02 | Termination of appointment of My Estate Manager Ltd as a secretary on 15 February 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
17 Oct 2022 | TM01 | Termination of appointment of Claire Alice Jenkinson as a director on 14 October 2022 | |
15 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
24 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
04 Jun 2021 | CH01 | Director's details changed for Ms Claire Alice Jenkinson on 1 June 2021 | |
04 Jun 2021 | CH01 | Director's details changed for Ms Bernadette Mary Murray on 1 June 2021 | |
04 Jun 2021 | CH01 | Director's details changed for Miss Lisa Sian Hughes on 1 June 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
28 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
16 May 2019 | AP01 | Appointment of Miss Claire Jenkinson as a director on 17 April 2019 | |
11 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
05 Jul 2018 | AD01 | Registered office address changed from Bishops Court 17a the Broadway Old Hatfield Hertfordshire AL9 5HZ to The White House 1 the Broadway Hatfield AL9 5BG on 5 July 2018 | |
19 Feb 2018 | AP04 | Appointment of My Estate Manager Ltd as a secretary on 1 December 2017 | |
19 Feb 2018 | TM02 | Termination of appointment of Herts Property Management Ltd as a secretary on 1 December 2017 | |
12 Feb 2018 | AA | Micro company accounts made up to 30 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |