Advanced company searchLink opens in new window

ASHBURY ESTATES MANAGEMENT LIMITED

Company number 05906716

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)
20 Nov 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 September 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Oct 2014 RM01 Appointment of receiver or manager
14 Oct 2014 RM01 Appointment of receiver or manager
13 Jan 2014 AA Total exemption small company accounts made up to 31 October 2012
22 Aug 2013 3.6 Receiver's abstract of receipts and payments to 11 July 2013
22 Aug 2013 3.6 Receiver's abstract of receipts and payments to 13 January 2013
22 Aug 2013 RM02 Notice of ceasing to act as receiver or manager
22 Aug 2013 3.6 Receiver's abstract of receipts and payments to 13 July 2012
22 Aug 2013 3.6 Receiver's abstract of receipts and payments to 11 July 2013
22 Aug 2013 RM02 Notice of ceasing to act as receiver or manager
22 Aug 2013 3.6 Receiver's abstract of receipts and payments to 13 January 2013
22 Aug 2013 3.6 Receiver's abstract of receipts and payments to 13 July 2012
13 Nov 2012 AA01 Previous accounting period extended from 30 April 2012 to 31 October 2012
14 Sep 2012 3.6 Receiver's abstract of receipts and payments to 17 August 2012
14 Sep 2012 LQ02 Notice of ceasing to act as receiver or manager
14 Sep 2012 3.6 Receiver's abstract of receipts and payments to 11 August 2012
05 Sep 2012 AA Total exemption small company accounts made up to 30 April 2011
03 Sep 2012 TM01 Termination of appointment of Philip Lewis as a director
17 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
Statement of capital on 2012-08-17
  • GBP 100
05 Apr 2012 3.6 Receiver's abstract of receipts and payments to 7 March 2012
17 Feb 2012 CH01 Director's details changed for Mr Philip Lewis on 17 February 2012
17 Feb 2012 CH01 Director's details changed for Ken Carmichael on 17 February 2012
17 Feb 2012 CH03 Secretary's details changed for Ken Carmichael on 17 February 2012