Advanced company searchLink opens in new window

ASHLEY COURT FREEHOLD LIMITED

Company number 09490098

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)
13 Aug 2020 CH01 Director's details changed for Ms Jenna Goldberg on 13 August 2020
13 Aug 2020 PSC07 Cessation of Jenna Goldberg as a person with significant control on 13 August 2020
06 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 May 2019 AP03 Appointment of Mr. Robert Pavitt as a secretary on 8 May 2019
09 May 2019 AD01 Registered office address changed from Prickett and Ellis Property Management Park Road London N8 8JG England to 51 Church Hill Road East Barnet Barnet EN4 8SY on 9 May 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
12 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
08 Feb 2018 AD01 Registered office address changed from Flat 3, Ashley Court 72 Ashley Road London N19 3AF United Kingdom to Prickett and Ellis Property Management Park Road London N8 8JG on 8 February 2018
08 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
15 Jan 2018 AP01 Appointment of Mr Kevin Robert Mciver as a director on 3 January 2018
15 Jan 2018 TM01 Termination of appointment of Eleanor Fairford as a director on 2 January 2018
25 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
14 Mar 2017 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2017-03-14
  • GBP 3
12 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-14
  • GBP 3