ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED
Company number 03918526
- Company Overview for ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED (03918526)
- Filing history for ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED (03918526)
- People for ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED (03918526)
- More for ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED (03918526)
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) |
---|---|---|---|
10 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
03 Jul 2019 | AD01 | Registered office address changed from Navla House 252a High Street Bromley Kent BR1 1PG United Kingdom to Alexandre-Boyes 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 3 July 2019 | |
03 Jul 2019 | TM02 | Termination of appointment of Jonathan Paul Cummins as a secretary on 1 June 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG to Navla House 252a High Street Bromley Kent BR1 1PG on 3 July 2019 | |
23 Aug 2018 | AP01 | Appointment of Mr George Dipple as a director on 22 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
03 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
05 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 April 2018 | |
05 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
17 May 2017 | TM01 | Termination of appointment of Robert Walker as a director on 16 May 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Feb 2016 | AR01 | Annual return made up to 3 February 2016 no member list | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jul 2015 | TM01 | Termination of appointment of Stewart James Crow as a director on 13 July 2015 | |
06 Feb 2015 | AR01 | Annual return made up to 3 February 2015 no member list | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Feb 2014 | AR01 | Annual return made up to 3 February 2014 no member list | |
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 3 February 2013 no member list | |
16 Aug 2012 | AA | Full accounts made up to 31 December 2011 |