35/36 ASHCHURCH PARK VILLAS LIMITED
Company number 08383387
- Company Overview for 35/36 ASHCHURCH PARK VILLAS LIMITED (08383387)
- Filing history for 35/36 ASHCHURCH PARK VILLAS LIMITED (08383387)
- People for 35/36 ASHCHURCH PARK VILLAS LIMITED (08383387)
- More for 35/36 ASHCHURCH PARK VILLAS LIMITED (08383387)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
03 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
11 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
16 Mar 2023 | AD01 | Registered office address changed from C/O Dexters Block Management Swan House 203 Swan Road Feltham TW13 6LL England to Dexters Block Management High Street Hampton Hill Hampton TW12 1NS on 16 March 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
30 Sep 2022 | AP01 | Appointment of Ms Jasmine Daines Pilgrem as a director on 30 September 2022 | |
28 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
27 Sep 2022 | AP01 | Appointment of Joanna Everard as a director on 27 September 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of Fiona Margaret Anderson as a director on 27 September 2022 | |
27 Sep 2022 | AP03 | Appointment of Dexters Block Management as a secretary on 27 September 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
03 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
11 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
23 Nov 2018 | AP01 | Appointment of Miss Niamh Attracta Treacy as a director on 23 November 2018 | |
09 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from C/O Dexters Blcok Managment Swan House 203 Swan Road Feltham TW13 6LL England to C/O Dexters Block Management Swan House 203 Swan Road Feltham TW13 6LL on 25 September 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
08 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
18 May 2017 | AP01 | Appointment of Miss Teressa Mary Dunlop as a director on 2 March 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL England to C/O Dexters Blcok Managment Swan House 203 Swan Road Feltham TW13 6LL on 14 February 2017 |