Advanced company searchLink opens in new window

ASHLEY COURT (PENRITH) MANAGEMENT COMPANY LIMITED

Company number 04212165

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)
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