Advanced company searchLink opens in new window

THE AYLESWADE ROAD SALISBURY MANAGEMENT COMPANY LIMITED

Company number 02684932

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 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
22 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
02 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
05 Aug 2022 TM01 Termination of appointment of Kelly Marie Till as a director on 5 August 2022
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
08 Apr 2021 AP01 Appointment of Miss Kelly Marie Till as a director on 8 April 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
10 Aug 2020 CH01 Director's details changed for Peter Bruce Webster on 10 August 2020
10 Aug 2020 CH01 Director's details changed for Rodney David Targett on 10 August 2020
10 Aug 2020 CH01 Director's details changed for David William Pyke on 10 August 2020
06 Feb 2020 CS01 Confirmation statement made on 1 January 2020 with updates
06 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
13 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
24 Aug 2017 AP04 Appointment of Evolve Block & Estate Management Ltd as a secretary on 24 August 2017
24 Aug 2017 TM02 Termination of appointment of Loose Properties Ltd as a secretary on 24 August 2017
24 Aug 2017 AD01 Registered office address changed from 182 Old Christchurch Road Bournemouth Dorset BH1 1NU to 24a Southampton Road Ringwood Hampshire BH24 1HY on 24 August 2017
09 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
08 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jan 2017 CH01 Director's details changed for David William Pyke on 10 January 2017
06 Jul 2016 AP04 Appointment of Loose Properties Ltd as a secretary on 1 July 2016