59 ASHLEY HILL MANAGEMENT CO LIMITED
Company number 05916324
- Company Overview for 59 ASHLEY HILL MANAGEMENT CO LIMITED (05916324)
- Filing history for 59 ASHLEY HILL MANAGEMENT CO LIMITED (05916324)
- People for 59 ASHLEY HILL MANAGEMENT CO LIMITED (05916324)
- More for 59 ASHLEY HILL MANAGEMENT CO LIMITED (05916324)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
27 Feb 2024 | CH01 | Director's details changed for Mr Thomas Christopher Matthew Parry on 27 February 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
05 Dec 2023 | CH01 | Director's details changed for Mr Thomas Christopher Matthew Parry on 5 October 2023 | |
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Feb 2023 | AD01 | Registered office address changed from 15 Bath Road Wells Somerset BA5 3HP England to Flat 8 59 Ashley Hill Bristol BS8 9BE on 14 February 2023 | |
27 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
22 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
30 Jul 2021 | AP01 | Appointment of Mr Thomas Christopher Matthew Parry as a director on 28 July 2021 | |
28 Jul 2021 | TM01 | Termination of appointment of Lydia Rose Parker as a director on 21 January 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
14 Oct 2020 | CH01 | Director's details changed for Mr Anthony Michael Peduzzi on 28 May 2020 | |
14 Oct 2020 | PSC04 | Change of details for Mr Anthony Michael Peduzzi as a person with significant control on 28 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from Flat 5 59 Ashley Hill Bristol BS7 9BE England to 15 Bath Road Wells Somerset BA5 3HP on 28 May 2020 | |
24 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
02 Oct 2019 | AP01 | Appointment of Ms Claudia Le Sueur Draper as a director on 2 October 2019 | |
02 Oct 2019 | AP01 | Appointment of Ms Lydia Rose Parker as a director on 2 October 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr Stephen David Mallinson as a director on 2 October 2019 | |
26 Sep 2019 | AP01 | Appointment of Ms Sophie Nancy Livey Banks as a director on 26 September 2019 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates |