41 ASHBURTON ROAD MANAGEMENT COMPANY LIMITED
Company number 05338189
- Company Overview for 41 ASHBURTON ROAD MANAGEMENT COMPANY LIMITED (05338189)
- Filing history for 41 ASHBURTON ROAD MANAGEMENT COMPANY LIMITED (05338189)
- People for 41 ASHBURTON ROAD MANAGEMENT COMPANY LIMITED (05338189)
- More for 41 ASHBURTON ROAD MANAGEMENT COMPANY LIMITED (05338189)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
27 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
13 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
20 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
21 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
07 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
01 Jul 2020 | CH01 | Director's details changed for Ms Natasha Clare Waldron on 1 July 2020 | |
18 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
22 Jan 2020 | CH01 | Director's details changed for Tina Harding on 22 January 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Noreen Patricia Mcivor on 20 January 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Tina Harding on 20 January 2020 | |
11 Nov 2019 | CH01 | Director's details changed for Ms Natasha Clare Waldron on 30 October 2019 | |
20 May 2019 | AP01 | Appointment of Ms Natasha Clare Waldron as a director on 21 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
21 Mar 2019 | TM01 | Termination of appointment of Carol Elizabeth Squires as a director on 21 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Anthony Robert Perry as a director on 21 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN to Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood Peterborough Cambs PE2 6LR on 20 March 2019 | |
13 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 Sep 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates |