ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED
Company number 04714040
- Company Overview for ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED (04714040)
- Filing history for ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED (04714040)
- People for ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED (04714040)
- More for ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED (04714040)
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) |
---|---|---|---|
22 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
14 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
25 Nov 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Nov 2019 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 1 st. Marys Place Bury BL9 0DZ on 15 November 2019 | |
03 Oct 2019 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 7 August 2019 | |
13 May 2019 | TM01 | Termination of appointment of Brian William Mayoh as a director on 13 May 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
16 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
12 May 2016 | TM01 | Termination of appointment of Gladys Hardy as a director on 23 March 2016 | |
22 Apr 2016 | AR01 | Annual return made up to 27 March 2016 no member list | |
22 Apr 2016 | CH04 | Secretary's details changed for Mainstay (Secretarys) Limited on 18 December 2013 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | AR01 | Annual return made up to 27 March 2015 no member list | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 May 2014 | AR01 | Annual return made up to 27 March 2014 no member list | |
12 Mar 2014 | CH01 | Director's details changed for Margaret Prince on 12 March 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Mr Brian William Mayoh on 12 March 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Yasmin Hussain on 12 March 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Mrs Gladys Hardy on 12 March 2014 | |
18 Dec 2013 | AP04 | Appointment of Mainstay (Secretarys) Limited as a secretary |