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) |
---|---|---|---|
08 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
17 Mar 2016 | TM01 | Termination of appointment of Simon Gary Parker as a director on 17 March 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from Nations House Edmund Street Liverpool Merseyside L3 9NY to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 14 August 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Sep 2013 | AP01 | Appointment of Mr Nigel Keith Rawlings as a director | |
27 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Nov 2012 | TM01 | Termination of appointment of James Nicholson as a director | |
22 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Sep 2011 | TM01 | Termination of appointment of Ian Sherry as a director | |
23 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
06 Jan 2011 | AA01 | Current accounting period extended from 28 February 2011 to 31 May 2011 | |
06 Jan 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
19 Aug 2010 | MEM/ARTS | Memorandum and Articles of Association | |
19 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2010 | TM01 | Termination of appointment of David Shaw as a director | |
25 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders |