Advanced company searchLink opens in new window

ASHFIELD GRANGE (GREAT ASHFIELD) MANAGEMENT COMPANY LIMITED

Company number 05911409

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)
23 Oct 2012 AP01 Appointment of Mrs Sarah Elizabeth Lacquiere as a director
23 Oct 2012 TM02 Termination of appointment of Peter Barnett as a secretary
23 Oct 2012 TM01 Termination of appointment of Peter Barnett as a director
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 63
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
12 Sep 2012 AD04 Register(s) moved to registered office address
04 Oct 2011 AA Full accounts made up to 31 December 2010
25 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
21 Feb 2011 AD01 Registered office address changed from C/O Peter Barnett Unit 16, Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB United Kingdom on 21 February 2011
16 Sep 2010 AD01 Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR on 16 September 2010
14 Sep 2010 AA Full accounts made up to 31 December 2009
09 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
09 Sep 2010 AD03 Register(s) moved to registered inspection location
09 Sep 2010 AD02 Register inspection address has been changed
13 Dec 2009 AP03 Appointment of Peter Colin Barnett as a secretary
13 Dec 2009 TM02 Termination of appointment of Matthew Harney as a secretary
16 Nov 2009 AA Accounts for a small company made up to 31 December 2008
20 Oct 2009 AP01 Appointment of Peter Colin Barnett as a director
16 Oct 2009 AR01 Annual return made up to 21 August 2009 with full list of shareholders
10 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Dir removed 07/07/2009
10 Jul 2009 288b Appointment terminated director paul harney
29 Jan 2009 AAMD Amended accounts made up to 31 December 2007
29 Jan 2009 353 Location of register of members
29 Jan 2009 190 Location of debenture register