ASCOT COURT MANAGEMENT CO (SUNNINGHILL) LTD
Company number 11174839
- Company Overview for ASCOT COURT MANAGEMENT CO (SUNNINGHILL) LTD (11174839)
- Filing history for ASCOT COURT MANAGEMENT CO (SUNNINGHILL) LTD (11174839)
- People for ASCOT COURT MANAGEMENT CO (SUNNINGHILL) LTD (11174839)
- More for ASCOT COURT MANAGEMENT CO (SUNNINGHILL) LTD (11174839)
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) |
---|---|---|---|
24 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Jan 2025 | TM01 | Termination of appointment of Matthew Chard as a director on 22 January 2025 | |
03 Jun 2024 | TM02 | Termination of appointment of Mandeville Estates Limited as a secretary on 3 June 2024 | |
03 Jun 2024 | AD01 | Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England to Knightway House Park Street Bagshot Surrey GU19 5AQ on 3 June 2024 | |
11 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Jun 2023 | AP04 | Appointment of Mandeville Estates Limited as a secretary on 25 June 2023 | |
25 Jun 2023 | AD01 | Registered office address changed from Co/ Hps 2 Broad Street Wokingham RG40 1AB England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on 25 June 2023 | |
25 Jun 2023 | TM02 | Termination of appointment of Homes Property Services (Uk) Limited as a secretary on 25 June 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Jun 2022 | AP01 | Appointment of Mr Arun Soni as a director on 10 June 2022 | |
13 Jun 2022 | AP04 | Appointment of Homes Property Services (Uk) Limited as a secretary on 13 June 2022 | |
10 Jun 2022 | AP01 | Appointment of Mr Stavros Theodoulou as a director on 10 June 2022 | |
10 Jun 2022 | AP01 | Appointment of Mr Hajar Aslam as a director on 10 June 2022 | |
10 Jun 2022 | AP01 | Appointment of Ms Lani-Marie Bhoyroo-Sandy as a director on 10 June 2022 | |
10 Jun 2022 | AP01 | Appointment of Mr Matthew Chard as a director on 10 June 2022 | |
10 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
10 Jun 2022 | AD01 | Registered office address changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Co/ Hps 2 Broad Street Wokingham RG40 1AB on 10 June 2022 | |
10 Jun 2022 | PSC07 | Cessation of Sunninghill General Trading Company Ltd as a person with significant control on 10 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Amanda Jane Peras as a director on 10 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Jonathan Spencer Stanley as a director on 10 June 2022 | |
31 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | MA | Memorandum and Articles of Association | |
28 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 26 March 2022
|