Advanced company searchLink opens in new window

ASHLEY MEDICAL COMMUNICATIONS LIMITED

Company number 03946649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
26 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
24 Sep 2019 CH01 Director's details changed for Mr Kevin Paul Clarke on 20 September 2019
20 Sep 2019 AP01 Appointment of Mr Kevin Paul Clarke as a director on 20 September 2019
07 Jun 2019 PSC04 Change of details for Mr Kevin Paul Clarke as a person with significant control on 3 June 2019
07 Jun 2019 PSC04 Change of details for Mr Tony Dryden Brazier as a person with significant control on 3 June 2019
07 Jun 2019 PSC04 Change of details for Mrs Christine Mary Brazier as a person with significant control on 3 June 2019
07 Jun 2019 CH01 Director's details changed for Mrs Heather Margaret Economides on 3 June 2019
07 Jun 2019 CH03 Secretary's details changed for Tony Dryden Brazier on 3 June 2019
07 Jun 2019 CH01 Director's details changed for Mrs Christine Mary Brazier on 3 June 2019
07 Jun 2019 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 7 June 2019
15 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
20 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
11 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
15 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
22 Aug 2017 PSC04 Change of details for Mr Kevin Paul Clarke as a person with significant control on 30 July 2017
22 Aug 2017 PSC04 Change of details for Mr Tony Dryden Brazier as a person with significant control on 30 July 2017
22 Aug 2017 PSC04 Change of details for Mrs Christine Mary Brazier as a person with significant control on 30 July 2017
22 Aug 2017 CH01 Director's details changed for Mrs Christine Mary Brazier on 30 July 2017
22 Aug 2017 CH01 Director's details changed for Mrs Heather Margaret Economides on 30 July 2017
22 Aug 2017 CH03 Secretary's details changed for Tony Dryden Brazier on 30 July 2017
22 Aug 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017
05 May 2017 MR01 Registration of charge 039466490001, created on 2 May 2017
20 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016