ASHCOMBE MANAGEMENT (WSM) COMPANY LIMITED
Company number 09262404
- Company Overview for ASHCOMBE MANAGEMENT (WSM) COMPANY LIMITED (09262404)
- Filing history for ASHCOMBE MANAGEMENT (WSM) COMPANY LIMITED (09262404)
- People for ASHCOMBE MANAGEMENT (WSM) COMPANY LIMITED (09262404)
- More for ASHCOMBE MANAGEMENT (WSM) COMPANY LIMITED (09262404)
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 |