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)
25 Jan 2010 CH01 Director's details changed for Kenneth Okafor on 25 January 2010
11 May 2009 287 Registered office changed on 11/05/2009 from 1 orpington gardens edmonton london N18 1LW
11 Mar 2009 363a Annual return made up to 25/01/09
14 Jan 2009 AA Accounts for a dormant company made up to 30 June 2008
29 Oct 2008 288b Appointment terminated director and secretary mary-anne bowring
29 Oct 2008 287 Registered office changed on 29/10/2008 from ringley house 349 royal college street london NW1 9QS
29 Oct 2008 288b Appointment terminated director andrew kelleher
29 Oct 2008 288b Appointment terminated director francis royale
29 Oct 2008 288a Director appointed kenneth okafor
29 Oct 2008 288a Director and secretary appointed nonyelu okoye
02 Jun 2008 288b Appointment terminated director teresa tuck
25 Jan 2008 363a Annual return made up to 25/01/08
04 Oct 2007 AA Accounts for a dormant company made up to 30 June 2007
11 May 2007 288a New director appointed
30 Jan 2007 363a Annual return made up to 25/01/07
31 Aug 2006 AA Accounts for a dormant company made up to 30 June 2006
31 Aug 2006 AA Accounts for a dormant company made up to 31 March 2006
25 Jul 2006 225 Accounting reference date shortened from 31/03/07 to 30/06/06
28 Feb 2006 363s Annual return made up to 25/01/06
18 Nov 2005 288a New director appointed
26 Oct 2005 288a New director appointed
26 Oct 2005 288b Director resigned
07 Oct 2005 225 Accounting reference date extended from 31/01/06 to 31/03/06
25 Jan 2005 NEWINC Incorporation