ASBURY WALK MANAGEMENT COMPANY LIMITED
Company number 07678966
- Company Overview for ASBURY WALK MANAGEMENT COMPANY LIMITED (07678966)
- Filing history for ASBURY WALK MANAGEMENT COMPANY LIMITED (07678966)
- People for ASBURY WALK MANAGEMENT COMPANY LIMITED (07678966)
- More for ASBURY WALK MANAGEMENT COMPANY LIMITED (07678966)
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
|
|
05 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 9 March 2016
|
|
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
|
|
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
|
|
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
|