ASHLEY COURT (PENRITH) MANAGEMENT COMPANY LIMITED
Company number 04212165
- Company Overview for ASHLEY COURT (PENRITH) MANAGEMENT COMPANY LIMITED (04212165)
- Filing history for ASHLEY COURT (PENRITH) MANAGEMENT COMPANY LIMITED (04212165)
- People for ASHLEY COURT (PENRITH) MANAGEMENT COMPANY LIMITED (04212165)
- More for ASHLEY COURT (PENRITH) MANAGEMENT COMPANY LIMITED (04212165)
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) |
---|---|---|---|
19 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
23 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
21 Sep 2023 | PSC08 | Notification of a person with significant control statement | |
21 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 21 September 2023 | |
21 Sep 2023 | TM01 | Termination of appointment of Jonathan Edwards as a director on 28 July 2023 | |
21 Sep 2023 | AP01 | Appointment of Ms Katerine Batchelor as a director on 28 July 2023 | |
21 Sep 2023 | AP01 | Appointment of Mr Nick Batchelor as a director on 28 July 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
06 Jul 2023 | AD01 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 31 White Ox Way Penrith CA11 8QP on 6 July 2023 | |
29 Jun 2023 | DS02 | Withdraw the company strike off application | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2023 | CH01 | Director's details changed for Mr Robert Anthony Howell on 2 June 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Robert Anthony Howell on 2 June 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Ms Megan Walker on 26 May 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mr Nicholas Stewart on 26 May 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mr Jonathan Edwards on 26 May 2023 | |
01 Jun 2023 | CH03 | Secretary's details changed for Mrs Pauline Margaret Duke on 1 June 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 1 June 2023 | |
26 May 2023 | DS01 | Application to strike the company off the register | |
26 May 2023 | CH01 | Director's details changed for Mr Richard Peter Hargreaves on 26 May 2023 | |
26 May 2023 | CH01 | Director's details changed for Mrs Pauline Margaret Duke on 26 May 2023 | |
26 May 2023 | AD01 | Registered office address changed from 31 White Ox Way White Ox Way Penrith CA11 8QP England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 26 May 2023 | |
15 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
09 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 |