- Company Overview for ACKWORTH ROAD MANAGEMENT LIMITED (03054997)
- Filing history for ACKWORTH ROAD MANAGEMENT LIMITED (03054997)
- People for ACKWORTH ROAD MANAGEMENT LIMITED (03054997)
- More for ACKWORTH ROAD MANAGEMENT LIMITED (03054997)
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) |
---|---|---|---|
08 Jun 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
27 Feb 2024 | PSC01 | Notification of Marilyn Ann Richardson as a person with significant control on 26 February 2024 | |
27 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 27 February 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
17 May 2023 | PSC08 | Notification of a person with significant control statement | |
17 May 2023 | TM01 | Termination of appointment of John Peter Lumb as a director on 7 December 2022 | |
17 May 2023 | PSC07 | Cessation of John Peter Lumb as a person with significant control on 7 December 2022 | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
28 Apr 2022 | CH01 | Director's details changed for Ms Rachael Hughes on 28 April 2022 | |
07 Mar 2022 | AP01 | Appointment of Ms Rachael Hughes as a director on 1 March 2022 | |
21 Feb 2022 | AP01 | Appointment of Mr John Trevor Hughes as a director on 21 February 2022 | |
18 Sep 2021 | PSC01 | Notification of John Peter Lumb as a person with significant control on 31 August 2021 | |
13 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Sep 2021 | PSC07 | Cessation of Michael Christopher Bourne as a person with significant control on 31 August 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Alan John Sibley as a director on 31 August 2021 | |
22 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
05 Jan 2021 | AP03 | Appointment of Mrs Marilyn Ann Richardson as a secretary on 1 December 2020 | |
05 Jan 2021 | TM02 | Termination of appointment of Rhonda Kneller as a secretary on 1 December 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from , Lytchett House Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England to 31 Hollow Lane Hayling Island PO11 9EX on 5 January 2021 | |
19 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates |