Advanced company searchLink opens in new window

ASHFIELD GRANGE (GREAT ASHFIELD) MANAGEMENT COMPANY LIMITED

Company number 05911409

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 2 January 2024 with no updates
05 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
12 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
06 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Apr 2021 AP01 Appointment of Mr Phillip Jarvis as a director on 26 April 2021
18 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
21 Jan 2021 TM01 Termination of appointment of Michael John Mchale as a director on 16 January 2021
21 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
04 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 2 January 2019 with updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
30 Apr 2018 AP01 Appointment of Mr Michael John Mchale as a director on 19 April 2018
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with updates
02 Aug 2017 AP03 Appointment of Mr Daniel Ernest Wilson as a secretary on 1 August 2017
02 Aug 2017 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ on 2 August 2017
27 Jun 2017 TM02 Termination of appointment of Pms Leasehold Management Limited as a secretary on 23 June 2017
04 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
22 Aug 2016 TM01 Termination of appointment of Steven James Head as a director on 2 August 2016
19 Feb 2016 AP01 Appointment of Steven James Head as a director on 16 February 2016