ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED
Company number 05612093
- Company Overview for ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED (05612093)
- Filing history for ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED (05612093)
- People for ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED (05612093)
- More for ASHFORD COURT (PENISTONE ROAD) MANAGEMENT COMPANY LIMITED (05612093)
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) |
---|---|---|---|
21 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
18 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
18 Oct 2022 | AD04 | Register(s) moved to registered office address 8 Lakeside Calder Island Way Wakefield WF2 7AW | |
18 Oct 2022 | AD04 | Register(s) moved to registered office address 8 Lakeside Calder Island Way Wakefield WF2 7AW | |
18 Oct 2022 | AD01 | Registered office address changed from Unit 1 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL to 8 Lakeside Calder Island Way Wakefield WF2 7AW on 18 October 2022 | |
18 Oct 2022 | AP03 | Appointment of Mr Nigel Robert Christie as a secretary on 18 October 2022 | |
18 Oct 2022 | TM02 | Termination of appointment of Jan Munnelly as a secretary on 18 October 2022 | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
13 Oct 2021 | PSC04 | Change of details for Mrs Carol Elizabeth Leadbeater as a person with significant control on 12 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
12 Oct 2021 | CH01 | Director's details changed for Mr Mark Edric Leadbeater on 12 October 2021 | |
12 Oct 2021 | PSC04 | Change of details for Mr Mark Edric Leadbeater as a person with significant control on 12 October 2021 | |
07 Oct 2021 | PSC01 | Notification of Carol Elizabeth Leadbeater as a person with significant control on 30 March 2021 | |
07 Oct 2021 | PSC01 | Notification of Mark Edric Leadbeater as a person with significant control on 30 March 2021 | |
07 Oct 2021 | PSC07 | Cessation of Susan Margaret Underhill as a person with significant control on 30 March 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Mark Edric Leadbeater as a director on 17 September 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Susan Margaret Underhill as a director on 30 March 2021 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates |