Advanced company searchLink opens in new window

PLOUGH END & AYLESBURY ROAD (BIERTON) MANAGEMENT COMPANY LIMITED

Company number 06020050

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 2016 AA Accounts for a dormant company made up to 31 May 2016
14 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 7
16 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
05 Jan 2015 AP03 Appointment of Charlotte Lucy Clover Kemp as a secretary on 17 December 2014
31 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 7
31 Dec 2014 CH01 Director's details changed for Rebecca Victoria Jasmin Kemp on 1 April 2014
31 Dec 2014 AD01 Registered office address changed from 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ England to 73 Grove Avenue Harpenden Herts AL5 1EZ on 31 December 2014
19 Dec 2014 TM02 Termination of appointment of Integrity Property Management Ltd as a secretary on 1 November 2013
19 Dec 2014 AD01 Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ on 19 December 2014
29 Oct 2014 AA Accounts for a dormant company made up to 31 May 2014
06 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7
06 Jan 2014 AD01 Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA England on 6 January 2014
11 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013
02 Jul 2013 AD01 Registered office address changed from C/O Watersmeet Chartered Surveyors Unit 1 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ England on 2 July 2013
28 Jun 2013 CH04 Secretary's details changed
11 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
01 Oct 2012 AP01 Appointment of Mr Mark Seymour as a director
09 Aug 2012 AA Accounts for a dormant company made up to 31 May 2012
20 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
20 Dec 2011 TM01 Termination of appointment of Scott Simmonds as a director
12 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
20 Apr 2011 TM01 Termination of appointment of Stephen Moss as a director
15 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
25 Nov 2010 AD01 Registered office address changed from C/O Broadlands Estate Management Suite 141 Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD United Kingdom on 25 November 2010