ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED
Company number 05072312
- Company Overview for ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED (05072312)
- Filing history for ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED (05072312)
- People for ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED (05072312)
- More for ASHBOURNE HOUSE MANAGEMENT COMPANY LIMITED (05072312)
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) |
---|---|---|---|
12 Dec 2016 | TM01 | Termination of appointment of David Allan Bovey as a director on 1 December 2016 | |
24 Oct 2016 | AP01 | Appointment of Mrs Marilyn Pirie as a director on 12 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Mr John Brian Forde as a director on 12 October 2016 | |
18 Oct 2016 | AP03 | Appointment of Mrs Helen Elizabeth Gowing as a secretary on 12 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Susan Elizabeth Atherton as a director on 12 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Jeremy Atherton as a director on 12 October 2016 | |
18 Oct 2016 | TM02 | Termination of appointment of Jeremy Atherton as a secretary on 12 October 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 70 Wellfields Loughton Essex IG10 1NY to Shimpling Hall Dickleburgh Road Shimpling Diss Norfolk IP21 4UF on 18 October 2016 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 May 2016 | CH01 | Director's details changed for Christopher John Taylor Foister on 27 May 2016 | |
27 May 2016 | CH01 | Director's details changed for Kathleen Margaret Bovey on 27 May 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
28 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Angela Margaret Foister on 12 March 2010 |