Advanced company searchLink opens in new window

ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED

Company number 06514819

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)
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