ASHDENE MANAGEMENT SERVICES LIMITED
Company number 03454916
- Company Overview for ASHDENE MANAGEMENT SERVICES LIMITED (03454916)
- Filing history for ASHDENE MANAGEMENT SERVICES LIMITED (03454916)
- People for ASHDENE MANAGEMENT SERVICES LIMITED (03454916)
- Charges for ASHDENE MANAGEMENT SERVICES LIMITED (03454916)
- More for ASHDENE MANAGEMENT SERVICES LIMITED (03454916)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
25 Oct 2018 | CH01 | Director's details changed for Mr Stuart Jason Orr on 7 October 2018 | |
25 Oct 2018 | CH03 | Secretary's details changed for Mrs Christine Orr on 10 October 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 4 Stevens Close Netherbury Bridport DT6 5RT England to Saffron's Ford Lane Corscombe Dorchester DT2 0NU on 7 August 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
18 Oct 2017 | CH01 | Director's details changed for Mr Stuart Jason Orr on 10 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mrs Christine Orr on 10 October 2017 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from Mistle Thrush Cottage, Churchside, Harlaston Tamworth B79 9HE to 4 Stevens Close Netherbury Bridport DT6 5RT on 21 November 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr Stuart Jason Orr on 1 November 2014 |