Advanced company searchLink opens in new window

ASHCOMBE MANAGEMENT (WSM) COMPANY LIMITED

Company number 09262404

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)
24 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
16 Oct 2023 CH03 Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 25 September 2023
29 Sep 2023 AD01 Registered office address changed from Office 3, Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB United Kingdom to The Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 29 September 2023
13 Jun 2023 AA Micro company accounts made up to 31 March 2023
20 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
09 Sep 2022 AA Micro company accounts made up to 31 March 2022
21 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
27 May 2021 AA Micro company accounts made up to 31 March 2021
17 May 2021 TM01 Termination of appointment of Anne Jean Rennick as a director on 17 May 2021
17 May 2021 TM01 Termination of appointment of Veronica Marie Hext as a director on 17 May 2021
27 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
06 Jul 2020 AA Micro company accounts made up to 31 March 2020
21 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
22 Jul 2019 AA Micro company accounts made up to 31 March 2019
18 Jul 2019 TM01 Termination of appointment of Philippa Louise Summer as a director on 16 July 2019
18 Jul 2019 AP01 Appointment of Andrew Martin Smith as a director on 16 July 2019
18 Jul 2019 TM01 Termination of appointment of Maria Andreas Newman as a director on 16 July 2019
18 Jul 2019 AP01 Appointment of Ms Anne Jean Rennick as a director on 16 July 2019
18 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
17 Oct 2018 CH01 Director's details changed for Ms Philippa Louise Summer on 17 October 2018
17 Oct 2018 CH01 Director's details changed for Mrs Maria Andreas Newman on 17 October 2018
17 Oct 2018 CH01 Director's details changed for Mrs Veronica Marie Hext on 17 October 2018
18 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
09 Aug 2018 AP03 Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 9 August 2018
09 Aug 2018 AD01 Registered office address changed from 71 Birchall Road Bristol BS6 7TT to Office 3, Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 9 August 2018