Advanced company searchLink opens in new window

ASHBURTON PLACE MANAGEMENT COMPANY LIMITED

Company number 04475420

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)
27 Oct 2015 CH01 Director's details changed for Paolo Ricardo Colaco Dias on 20 October 2015
19 Oct 2015 CH01 Director's details changed for Kim Michelle Rankin on 15 October 2015
21 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 36
16 Dec 2014 AA Accounts for a dormant company made up to 24 March 2014
31 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 36
10 Jan 2014 AA Accounts for a dormant company made up to 24 March 2013
12 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 Jul 2013 CH01 Director's details changed for Kirsty Ann Nenadic on 12 July 2013
12 Jul 2013 CH01 Director's details changed for Kim Michelle Rankin on 12 July 2013
20 Feb 2013 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary
12 Dec 2012 AP04 Appointment of Ringley Limited as a secretary
12 Dec 2012 AD01 Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS United Kingdom on 12 December 2012
10 Dec 2012 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 10 December 2012
10 Dec 2012 AA Total exemption small company accounts made up to 24 March 2012
07 Dec 2012 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary
03 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
17 Nov 2011 AA Total exemption full accounts made up to 24 March 2011
04 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
27 Apr 2011 AP01 Appointment of Paolo Ricardo Colaco Dias as a director
06 Oct 2010 AD01 Registered office address changed from Christopher Wren Yard 117 High Street Croydon CR0 1QG on 6 October 2010
15 Sep 2010 AA Total exemption full accounts made up to 24 March 2010
05 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
02 Jul 2010 TM02 Termination of appointment of Hml Company Secretarial Services as a secretary
02 Jul 2010 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary
26 Mar 2010 AA Full accounts made up to 24 March 2009