Advanced company searchLink opens in new window

6 ASHWOOD COURT MANAGEMENT COMPANY LIMITED

Company number 02590422

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)
02 Mar 2016 TM02 Termination of appointment of Barrie Robert Martin as a secretary on 6 July 2015
02 Mar 2016 TM02 Termination of appointment of Fifield Glyn Limited as a secretary on 6 July 2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 22
23 Dec 2014 AD01 Registered office address changed from C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD England to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 23 December 2014
23 Dec 2014 AD01 Registered office address changed from C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD England to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 23 December 2014
23 Dec 2014 AD01 Registered office address changed from Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 23 December 2014
22 Dec 2014 AP04 Appointment of Fifield Glyn Limited as a secretary on 18 December 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 22
16 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
16 Jan 2013 AP01 Appointment of Mr. Namit Nalin Saraf as a director
27 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
07 Mar 2012 TM01 Termination of appointment of Kayam Nazarali as a director
07 Mar 2012 TM02 Termination of appointment of Joan Hathaway as a secretary
07 Mar 2012 AP03 Appointment of Mr. Barrie Robert Martin as a secretary
13 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
23 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Devi Hirani on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Kayam Nazarali on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Sunita Hirani on 29 March 2010