ASHBURTON HOUSE MANAGEMENT COMPANY LIMITED
Company number 09019449
- Company Overview for ASHBURTON HOUSE MANAGEMENT COMPANY LIMITED (09019449)
- Filing history for ASHBURTON HOUSE MANAGEMENT COMPANY LIMITED (09019449)
- People for ASHBURTON HOUSE MANAGEMENT COMPANY LIMITED (09019449)
- More for ASHBURTON HOUSE MANAGEMENT COMPANY LIMITED (09019449)
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) |
---|---|---|---|
13 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mr Anthony John Cox on 30 September 2017 | |
02 Oct 2017 | CH03 | Secretary's details changed for Mr Anthony John Cox on 30 September 2017 | |
30 Apr 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
25 Apr 2017 | CH01 | Director's details changed for Mr Barry William Goddard on 25 April 2017 | |
10 Nov 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
08 Jul 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
27 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 10 June 2014
|
|
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
21 May 2015 | AP01 | Appointment of Mrs Elizabeth Frances Ogilvie as a director on 10 June 2014 | |
15 May 2014 | AD01 | Registered office address changed from 81 East Street Ashburton Devon TQ13 7AL England on 15 May 2014 | |
30 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-30
|