ASHDOWN MANAGEMENT (FOLKESTONE) LIMITED
Company number 03281682
- Company Overview for ASHDOWN MANAGEMENT (FOLKESTONE) LIMITED (03281682)
- Filing history for ASHDOWN MANAGEMENT (FOLKESTONE) LIMITED (03281682)
- People for ASHDOWN MANAGEMENT (FOLKESTONE) LIMITED (03281682)
- More for ASHDOWN MANAGEMENT (FOLKESTONE) LIMITED (03281682)
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) |
---|---|---|---|
16 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 24 June 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
23 Mar 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 24 June 2012 | |
22 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
22 Dec 2012 | TM01 | Termination of appointment of Kathleen Coade as a director | |
25 Feb 2012 | AA | Total exemption small company accounts made up to 24 June 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
22 Nov 2011 | TM01 | Termination of appointment of Freda Butler (Deceased) as a director | |
03 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 24 June 2010 | |
30 Nov 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Freda Alice Butler on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Barbara Souden on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Peter Frank Toler on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Robert John Stroud on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Christina Henry on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Kathleen May Coade on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Constance Susan Murrell on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Julie Ann Creasy on 30 November 2009 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 24 June 2009 |