ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED
Company number 06514819
- Company Overview for ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED (06514819)
- Filing history for ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED (06514819)
- People for ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED (06514819)
- More for ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED (06514819)
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 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
23 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
04 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
05 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from C/O Matthews & Goodman Exchange Station Tithebarn Street Liverpool L2 2QP England to C/O Strategic Property Management 151 Imperial Court Exchange Street East Liverpool L2 3AB on 11 March 2021 | |
11 Mar 2021 | PSC01 | Notification of Timothy Austin as a person with significant control on 1 September 2018 | |
11 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
10 Mar 2021 | PSC07 | Cessation of Nigel Keith Rawlings as a person with significant control on 1 September 2018 | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
20 Feb 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 31 August 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 Jan 2019 | AD01 | Registered office address changed from Exchange Station Tithebarn Street Liverpool L2 2QP England to C/O Matthews & Goodman Exchange Station Tithebarn Street Liverpool L2 2QP on 22 January 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY to Exchange Station Tithebarn Street Liverpool L2 2QP on 22 January 2019 | |
13 Sep 2018 | TM01 | Termination of appointment of Nigel Keith Rawlings as a director on 1 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Mr Timothy Austin as a director on 1 September 2018 | |
11 Jul 2018 | TM02 | Termination of appointment of Andrea Buchanan as a secretary on 30 June 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
08 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 |