ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED
Company number 06246568
- Company Overview for ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED (06246568)
- Filing history for ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED (06246568)
- People for ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED (06246568)
- More for ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED (06246568)
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) |
---|---|---|---|
24 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
20 Mar 2024 | AA | Micro company accounts made up to 23 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
10 Mar 2023 | AA | Micro company accounts made up to 23 June 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of Alastair Malcolm Kerr as a director on 29 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
21 Mar 2022 | AA | Micro company accounts made up to 23 June 2021 | |
03 Jun 2021 | AA | Micro company accounts made up to 23 June 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
22 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
05 Mar 2020 | AA | Micro company accounts made up to 23 June 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Amanda Rosslyn Jamieson as a director on 19 July 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
12 Feb 2019 | AA | Micro company accounts made up to 23 June 2018 | |
17 Jan 2019 | AP01 | Appointment of Mr Huw Allan Colwyn Foulkes as a director on 23 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Mrs Lucy Heintz as a director on 5 October 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Joseph Gluck as a director on 13 August 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr Alastair Malcolm Kerr on 25 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Amanda Rosslyn Jamieson on 25 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr Joseph Gluck on 25 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
11 May 2018 | CH04 | Secretary's details changed for Warwick Estates on 2 March 2018 | |
11 May 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
11 May 2018 | AP04 | Appointment of Warwick Estates as a secretary on 2 March 2018 | |
09 May 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 9 May 2018 |