ASHFIELD RISE (TORQUAY) MANAGEMENT LIMITED
Company number 04805674
- Company Overview for ASHFIELD RISE (TORQUAY) MANAGEMENT LIMITED (04805674)
- Filing history for ASHFIELD RISE (TORQUAY) MANAGEMENT LIMITED (04805674)
- People for ASHFIELD RISE (TORQUAY) MANAGEMENT LIMITED (04805674)
- More for ASHFIELD RISE (TORQUAY) MANAGEMENT LIMITED (04805674)
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) |
---|---|---|---|
18 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Oct 2021 | TM01 | Termination of appointment of Lisa Jane Vale as a director on 26 October 2021 | |
27 Oct 2021 | TM01 | Termination of appointment of Kathryn Jayne Underhay as a director on 26 October 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
04 Jun 2021 | AP01 | Appointment of Mrs Phyllis Irene Hutchings as a director on 20 May 2021 | |
04 Jun 2021 | AP01 | Appointment of Ms Janice Ashcroft as a director on 20 May 2021 | |
24 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
15 Mar 2020 | TM01 | Termination of appointment of Robert Henry Leigh as a director on 22 February 2020 | |
04 Aug 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
12 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
12 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AD01 | Registered office address changed from , Ashfield Rise Ruckamore Road, Torquay, TQ2 6HF, England to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 14 July 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Mrs Lisa Jane Vale on 8 June 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Miss Kathryn Jayne Underhay on 8 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Miss Kathryn Jayne Underhay as a director on 8 June 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from , 22a Victoria Parade, Torquay, Devon, TQ1 2BB to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 5 June 2015 |