Advanced company searchLink opens in new window

ASHBY COURT PONDERS END MANAGEMENT LIMITED

Company number 05341472

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2015 AR01 Annual return made up to 25 January 2015 no member list
19 Feb 2014 AR01 Annual return made up to 25 January 2014 no member list
14 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
28 Mar 2013 AR01 Annual return made up to 25 January 2013 no member list
28 Mar 2013 AD01 Registered office address changed from 1 Orpington Gardens Edmonton London N18 1LW on 28 March 2013
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
21 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
16 Mar 2012 AR01 Annual return made up to 25 January 2012 no member list
29 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
16 Mar 2011 AR01 Annual return made up to 25 January 2011 no member list
09 Apr 2010 AP01 Appointment of Kenneth Okafor as a director
09 Apr 2010 TM02 Termination of appointment of Ringley Limited as a secretary
09 Apr 2010 TM01 Termination of appointment of Ringley Shadow Directors Limited as a director
09 Apr 2010 AP03 Appointment of Nonyelu Okoye as a secretary
09 Apr 2010 AD01 Registered office address changed from Ringley House, 349 Royal College Street London NW1 9QS United Kingdom on 9 April 2010
09 Apr 2010 AP01 Appointment of Nonyelu Okoye as a director
04 Mar 2010 TM01 Termination of appointment of Kenneth Okafor as a director
11 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
28 Jan 2010 TM01 Termination of appointment of Nonyelu Okoye as a director
28 Jan 2010 AP04 Appointment of Ringley Limited as a secretary
28 Jan 2010 TM02 Termination of appointment of Nonyelu Okoye as a secretary
28 Jan 2010 AP02 Appointment of Ringley Shadow Directors Limited as a director
25 Jan 2010 AR01 Annual return made up to 25 January 2010 no member list
25 Jan 2010 CH01 Director's details changed for Nonyelu Okoye on 25 January 2010
25 Jan 2010 AD01 Registered office address changed from Ringley House 349 College Street London NW1 9QS on 25 January 2010