Advanced company searchLink opens in new window

ASHWELLS MANOR ESTATE LIMITED

Company number 06157253

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)
14 Mar 2018 PSC01 Notification of Jean Rosemary White as a person with significant control on 26 December 2017
14 Mar 2018 TM01 Termination of appointment of Derrick Hurdis Hughes as a director on 27 December 2017
27 Feb 2018 PSC07 Cessation of Derrick Hurdis Hughes as a person with significant control on 26 December 2017
21 Aug 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
21 Oct 2016 AA Micro company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 120,000
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 120,000
28 Mar 2015 AP01 Appointment of Mr Brian Richard Hughes as a director on 7 November 2014
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
  • GBP 120,000
30 Mar 2014 TM01 Termination of appointment of Philip Hawkins as a director
17 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 AD01 Registered office address changed from 20 Stretton Close Penn High Wycombe Buckinghamshire HP10 8EW on 20 May 2013
22 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Peter Dylan Whittaker on 27 March 2012
03 Feb 2012 AP03 Appointment of Jean Rosemary White as a secretary
03 Feb 2012 AP01 Appointment of Jean Rosemary White as a director
02 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
09 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AD03 Register(s) moved to registered inspection location