- Company Overview for ASHTON BANK MANAGEMENT CO LIMITED (07408153)
- Filing history for ASHTON BANK MANAGEMENT CO LIMITED (07408153)
- People for ASHTON BANK MANAGEMENT CO LIMITED (07408153)
- More for ASHTON BANK MANAGEMENT CO LIMITED (07408153)
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 Apr 2020 | AP01 | Appointment of Mr Stuart Walsh as a director on 14 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Craig Stevens as a director on 14 April 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
30 Oct 2019 | AP01 | Appointment of Dr Craig Stevens as a director on 22 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Simon Philip Neill as a director on 22 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Christopher David Neill as a director on 22 October 2019 | |
07 May 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
04 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
12 Mar 2018 | AP01 | Appointment of Mr Simon Neill as a director on 5 March 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Stephen Smith as a director on 22 February 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
30 Jun 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 | |
12 May 2017 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
01 Feb 2017 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 February 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from C/O Base Estate Management Hamil House 112 - 116 Chorley New Road Bolton BL1 4DH to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 1 February 2017 | |
10 Nov 2016 | AP01 | Appointment of Mr Christopher David Neill as a director on 27 September 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Russell Edward Worthington as a director on 27 September 2016 | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
28 Jan 2016 | AR01 | Annual return made up to 12 January 2016 no member list | |
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
11 Feb 2015 | AR01 | Annual return made up to 12 January 2015 no member list | |
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 October 2013 |