ASHBURY COURT MANAGEMENT COMPANY LIMITED
Company number 07488677
- Company Overview for ASHBURY COURT MANAGEMENT COMPANY LIMITED (07488677)
- Filing history for ASHBURY COURT MANAGEMENT COMPANY LIMITED (07488677)
- People for ASHBURY COURT MANAGEMENT COMPANY LIMITED (07488677)
- More for ASHBURY COURT MANAGEMENT COMPANY LIMITED (07488677)
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 |