ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED
Company number 05432841
- Company Overview for ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED (05432841)
- Filing history for ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED (05432841)
- People for ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED (05432841)
- Charges for ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED (05432841)
- Insolvency for ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED (05432841)
- More for ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED (05432841)
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 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2024 | |
07 Jun 2024 | AD01 | Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 7 June 2024 | |
21 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2023 | |
20 Nov 2023 | 600 |
Appointment of a voluntary liquidator
|
|
25 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA England to Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 9 February 2022 | |
09 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2022 | LIQ07 | Removal of liquidator by creditors | |
07 Oct 2021 | COM1 | Establishment of creditors or liquidation committee | |
01 Oct 2021 | LIQ02 | Statement of affairs | |
29 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2021 | AD01 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 7 September 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
20 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
05 Jan 2021 | CH03 | Secretary's details changed for Mrs Catherine Victoria Duce on 5 January 2021 | |
05 Jan 2021 | PSC04 | Change of details for Mr Simon Robert Duce as a person with significant control on 5 January 2021 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Simon Robert Duce on 5 January 2021 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Catherine Duce as a director on 8 October 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
17 Mar 2020 | AAMD | Amended total exemption full accounts made up to 31 May 2019 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Feb 2020 | TM01 | Termination of appointment of Preeti Narang as a director on 31 January 2020 | |
07 May 2019 | AAMD | Amended total exemption full accounts made up to 31 May 2018 |