Advanced company searchLink opens in new window

ASBURY WALK MANAGEMENT COMPANY LIMITED

Company number 07678966

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)
18 Jul 2018 TM02 Termination of appointment of Castle Estates (Pms) Ltd as a secretary on 18 July 2018
18 Jul 2018 AD01 Registered office address changed from , Suites 2 & 3 Bow Street Chambers Bow Street, Rugeley, WS15 2BT, England to 94 Park Lane Croydon Surrey CR0 1JB on 18 July 2018
09 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
29 May 2018 AP01 Appointment of Mrs Kamaljit Khosla as a director on 20 March 2018
07 Mar 2018 AP04 Appointment of Castle Estates (Pms) Ltd as a secretary on 17 November 2017
07 Mar 2018 TM02 Termination of appointment of Steven Mills as a secretary on 6 March 2018
12 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
17 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
17 Jul 2017 AD01 Registered office address changed from , 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX to 94 Park Lane Croydon Surrey CR0 1JB on 17 July 2017
17 Jul 2017 PSC08 Notification of a person with significant control statement
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 7
05 Jul 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 7
08 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Feb 2016 CH01 Director's details changed for Mr Tarjinder Singh on 11 January 2016
05 Oct 2015 MA Memorandum and Articles of Association
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Oct 2015 AP01 Appointment of Mrs Sharon Elaine Martin as a director on 1 October 2015
01 Oct 2015 AP01 Appointment of Mrs Parveen Vicky Chauhan as a director on 1 October 2015
31 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6
20 Jul 2015 TM01 Termination of appointment of Peter James Scougall as a director on 21 June 2015
25 Jun 2015 AP01 Appointment of Peter James Scougall as a director on 19 June 2015
12 May 2015 TM01 Termination of appointment of Mandeep Singh Chauhan as a director on 9 May 2015
12 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6