Advanced company searchLink opens in new window

194 ASHLEY DOWN ROAD MANAGEMENT COMPANY LIMITED

Company number 09080021

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)
21 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2023 AA Micro company accounts made up to 30 June 2022
19 Aug 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
09 Aug 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
08 Aug 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
23 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Mar 2018 PSC04 Change of details for Mr Chris Ash- Miles as a person with significant control on 26 March 2018
26 Mar 2018 CH01 Director's details changed for Mr Chris Ash-Miles on 26 March 2018
19 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
10 Oct 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-10-10
  • GBP 3
10 Oct 2016 AP01 Appointment of Mr Chris Ash-Miles as a director on 1 July 2015
10 Oct 2016 AP01 Appointment of Mr William Terrance Cann as a director on 1 July 2015
10 Oct 2016 AP01 Appointment of Ms Katherine Szerene Klinger as a director on 1 July 2015
10 Oct 2016 TM01 Termination of appointment of Clinton George Mcleary as a director on 1 July 2015
04 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 1