Advanced company searchLink opens in new window

AYLESHAM VILLAGE PHASE 2 (AYLESHAM) RESIDENTS MANAGEMENT CO LTD

Company number 12484456

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)
09 Apr 2024 AA Micro company accounts made up to 29 February 2024
19 Mar 2024 PSC05 Change of details for Persimmon Homes Limited as a person with significant control on 19 March 2024
06 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
22 Jan 2024 TM01 Termination of appointment of Stephen Charles Bray as a director on 12 January 2024
02 Jun 2023 AA Micro company accounts made up to 28 February 2023
03 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
14 Feb 2023 AP01 Appointment of Natasha Sarah Stevens as a director on 14 February 2023
04 Aug 2022 AA Micro company accounts made up to 28 February 2022
07 Jul 2022 TM02 Termination of appointment of James Richard Inman as a secretary on 1 May 2022
07 Jul 2022 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Persimmon House Fulford York YO19 4FE on 7 July 2022
15 Jun 2022 AD01 Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 15 June 2022
15 Jun 2022 AP04 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 May 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
21 Jun 2021 AA Micro company accounts made up to 28 February 2021
08 Mar 2021 AP01 Appointment of Mr Christopher Brian Lewis as a director on 5 March 2021
05 Mar 2021 AP01 Appointment of Mr Stephen Charles Bray as a director on 5 March 2021
05 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
14 Jan 2021 TM01 Termination of appointment of Whitney Jade Pitkin as a director on 14 January 2021
16 Dec 2020 AP01 Appointment of Miss Whitney Jade Pitkin as a director on 16 December 2020
18 Aug 2020 AP03 Appointment of Mr James Richard Inman as a secretary on 18 August 2020
18 Aug 2020 TM02 Termination of appointment of Melanie Hicks as a secretary on 18 August 2020
26 Feb 2020 NEWINC Incorporation