Advanced company searchLink opens in new window

ASHBURY COURT MANAGEMENT COMPANY LIMITED

Company number 07488677

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)
11 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
11 Jan 2025 AD01 Registered office address changed from Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG United Kingdom to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 11 January 2025
11 Jan 2025 TM02 Termination of appointment of Sheridan's (Block Management) Limited as a secretary on 1 January 2025
11 Jan 2025 AP04 Appointment of Lms Sheridans Ltd as a secretary on 1 January 2025
27 Jun 2024 AA Micro company accounts made up to 31 December 2023
16 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
27 Mar 2023 AA Micro company accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
04 Jan 2023 AP01 Appointment of Mr David Fairhead as a director on 4 January 2023
04 Jan 2023 AP04 Appointment of Sheridan's (Block Management) Limited as a secretary on 4 January 2023
04 Jan 2023 TM01 Termination of appointment of Nicholas Oliver Sheridan as a director on 4 January 2023
04 Jan 2023 TM02 Termination of appointment of Nicholas Oliver Sheridan as a secretary on 4 January 2023
29 Jun 2022 AA Micro company accounts made up to 31 December 2021
17 Mar 2022 AD01 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England to Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG on 17 March 2022
14 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
11 May 2021 AA Micro company accounts made up to 31 December 2020
13 Apr 2021 CH01 Director's details changed for Mr Nicholas Oliver Sheridan on 13 April 2021
13 Apr 2021 AD01 Registered office address changed from 5 Doolittle Yard, Froghall Road Ampthill Bedford MK45 2NW England to PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 13 April 2021
13 Apr 2021 AD01 Registered office address changed from 5 Doolittle Road, Froghall Road Ampthill Bedford MK45 2NW England to 5 Doolittle Yard, Froghall Road Ampthill Bedford MK45 2NW on 13 April 2021
13 Apr 2021 AD01 Registered office address changed from 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to 5 Doolittle Road, Froghall Road Ampthill Bedford MK45 2NW on 13 April 2021
13 Apr 2021 AD01 Registered office address changed from 5 Doolittle Yard Froghall Road Ampthill Ampthill Bedfordshire MK45 2NW to 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 13 April 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
25 Jun 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
20 Feb 2019 AA Micro company accounts made up to 31 December 2018