Advanced company searchLink opens in new window

ASH RESIDENTIAL PROPERTY MANAGEMENT LIMITED

Company number 05432841

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-21
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