ASHURST PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 04198009
- Company Overview for ASHURST PLACE RESIDENTS MANAGEMENT COMPANY LIMITED (04198009)
- Filing history for ASHURST PLACE RESIDENTS MANAGEMENT COMPANY LIMITED (04198009)
- People for ASHURST PLACE RESIDENTS MANAGEMENT COMPANY LIMITED (04198009)
- More for ASHURST PLACE RESIDENTS MANAGEMENT COMPANY LIMITED (04198009)
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 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
03 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
26 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 May 2023 | AP01 | Appointment of Mr Ross Stuart John Walden as a director on 10 May 2023 | |
10 May 2023 | AP01 | Appointment of Mr Matthew Allen as a director on 10 May 2023 | |
10 May 2023 | AP01 | Appointment of Dr Melisa Gisele Rinaldi as a director on 10 May 2023 | |
22 Mar 2023 | TM01 | Termination of appointment of Kevin Roy Taylor as a director on 21 March 2023 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
13 Jun 2022 | TM01 | Termination of appointment of James Batchelor as a director on 30 May 2022 | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Oct 2021 | AD02 | Register inspection address has been changed from Highdown Cottage 8 the Vineyards, Lewes Road Scaynes Hill West Sussex RH17 7GN United Kingdom to 8 Ashurst Place Heath Road Haywards Heath West Sussex RH16 3EJ | |
05 Oct 2021 | AD04 | Register(s) moved to registered office address 8 Ashurst Place Heath Road Haywards Heath West Sussex RH16 3EJ | |
05 Oct 2021 | TM02 | Termination of appointment of Clive Neil Laband as a secretary on 1 October 2021 | |
05 Oct 2021 | AP03 | Appointment of Mr Maxwell James Ellis Treharne as a secretary on 1 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from 5 Ashurst Place Heath Road Haywards Heath West Sussex RH16 3EJ to 8 Ashurst Place Heath Road Haywards Heath West Sussex RH16 3EJ on 5 October 2021 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jun 2021 | AD02 | Register inspection address has been changed from C/O the Secretary 5 Ashurst Place Heath Road Haywards Heath West Sussex RH16 3EJ United Kingdom to Highdown Cottage 8 the Vineyards, Lewes Road Scaynes Hill West Sussex RH17 7GN | |
14 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
27 Nov 2020 | TM01 | Termination of appointment of Phillip John Tromans as a director on 23 October 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Phillip John Tromans as a director on 23 October 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Clive Neil Laband as a director on 13 November 2020 | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 |