ASHBURTON PLACE MANAGEMENT COMPANY LIMITED
Company number 04475420
- Company Overview for ASHBURTON PLACE MANAGEMENT COMPANY LIMITED (04475420)
- Filing history for ASHBURTON PLACE MANAGEMENT COMPANY LIMITED (04475420)
- People for ASHBURTON PLACE MANAGEMENT COMPANY LIMITED (04475420)
- More for ASHBURTON PLACE MANAGEMENT COMPANY LIMITED (04475420)
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
|
|
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
|
|
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
|
|
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 |