BLOCK 6 ASHLEY GARDENS LIMITED

01793712
162-164 HIGH STREET RAYLEIGH ESSEX ENGLAND SS6 7BS

Documents

Documents
Date Category Description Pages
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 8 Buy now
11 Dec 2023 officers Appointment of corporate secretary (Bold and Reeves Limited) 2 Buy now
11 Dec 2023 officers Termination of appointment of secretary (Bruton Street (Management) Ltd) 1 Buy now
04 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 8 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 accounts Annual Accounts 8 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 8 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 officers Appointment of director (Mr Robert Louis Leon) 2 Buy now
20 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
18 Dec 2019 officers Appointment of corporate secretary (Bruton Street (Management) Ltd) 2 Buy now
03 Dec 2019 officers Termination of appointment of secretary (Warwick Estates Property Management Limited) 1 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2018 accounts Annual Accounts 9 Buy now
14 Sep 2018 officers Appointment of corporate secretary (Warwick Estates Property Management Limited) 2 Buy now
14 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2018 officers Appointment of director (Mr Abdelelah Binmahfouz) 2 Buy now
14 Aug 2018 officers Appointment of director (Mr Yaser Binmahfouz) 2 Buy now
13 Aug 2018 officers Termination of appointment of secretary (Hml Company Secretarial Services Limited) 1 Buy now
13 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2018 officers Termination of appointment of director (James William Ramsey) 1 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jun 2018 address Move Registers To Sail Company With New Address 1 Buy now
20 Dec 2017 accounts Annual Accounts 9 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jul 2017 document-replacement Second Filing Of Annual Return With Made Up Date 24 Buy now
03 Jul 2017 officers Termination of appointment of director (Simon Sidney Franses) 1 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jun 2017 officers Appointment of director (Mr Stephen Murray Mitchell) 2 Buy now
02 Jun 2017 officers Appointment of director (Mr Cyrus Nasseri) 2 Buy now
02 Jun 2017 officers Appointment of director (Mr Darun Dhamija) 2 Buy now
22 May 2017 address Change Sail Address Company With New Address 1 Buy now
10 Jan 2017 officers Termination of appointment of director (Irene Blanche Mary Barrett) 1 Buy now
23 Dec 2016 accounts Annual Accounts 7 Buy now
06 Sep 2016 annual-return Annual Return 9 Buy now
12 Apr 2016 officers Appointment of director (Dr Amin Jaffer) 2 Buy now
24 Feb 2016 accounts Annual Accounts 7 Buy now
18 Jan 2016 officers Termination of appointment of secretary (Managed Living Partnerships Ltd) 1 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2016 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
06 Jul 2015 annual-return Annual Return 8 Buy now
19 Jun 2015 officers Appointment of director (Ms Irene Blanche Mary Barrett) 2 Buy now
23 Mar 2015 accounts Annual Accounts 7 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2014 officers Appointment of corporate secretary (Managed Living Partnerships Ltd) 2 Buy now
25 Sep 2014 annual-return Annual Return 6 Buy now
26 Feb 2014 accounts Annual Accounts 8 Buy now
25 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2014 officers Termination of appointment of director (Elizabeth Arnold) 1 Buy now
28 Jan 2014 officers Termination of appointment of director (Alexandra Rennie) 1 Buy now
28 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2013 officers Appointment of director (Mr Simon Sidney Franses) 2 Buy now
08 Nov 2013 officers Termination of appointment of director (Irene Barrett) 1 Buy now
13 Aug 2013 officers Termination of appointment of director (Barbara Swirski) 1 Buy now
23 Jul 2013 annual-return Annual Return 8 Buy now
18 Dec 2012 accounts Annual Accounts 9 Buy now
13 Jul 2012 annual-return Annual Return 8 Buy now
24 Apr 2012 resolution Resolution 26 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
13 Sep 2011 annual-return Annual Return 8 Buy now
07 Mar 2011 officers Appointment of director (Alexander Rennie) 3 Buy now
08 Feb 2011 officers Termination of appointment of director 2 Buy now
08 Feb 2011 officers Appointment of director (Barbara Stanislawa Swirski) 3 Buy now
08 Feb 2011 officers Appointment of director (James William Ramsey) 3 Buy now
30 Dec 2010 accounts Annual Accounts 9 Buy now
29 Sep 2010 annual-return Annual Return 6 Buy now
29 Sep 2010 officers Change of particulars for director (Irene Blanche Mary Barrett) 2 Buy now
17 Aug 2010 officers Appointment of director (Irene Blanche Mary Barrett) 2 Buy now
25 Jan 2010 accounts Annual Accounts 9 Buy now
15 Jan 2010 officers Termination of appointment of director (James Ramsey) 1 Buy now
15 Jan 2010 officers Termination of appointment of director (Ian Mccaig) 1 Buy now
15 Jan 2010 officers Termination of appointment of director (Jane Franses) 1 Buy now
15 Jan 2010 officers Termination of appointment of director (Charles Fearn) 1 Buy now
15 Jan 2010 officers Termination of appointment of director (Jack Attas) 1 Buy now
28 Aug 2009 annual-return Return made up to 26/06/09; full list of members 12 Buy now
22 Jul 2009 address Registered office changed on 22/07/2009 from, 114A high street, godalming, surrey, GU7 1DW 1 Buy now
18 Jun 2009 officers Appointment terminated director rosamund lockhart mummery 1 Buy now
09 Jun 2009 officers Director appointed james william ramsey 2 Buy now
08 Apr 2009 officers Appointment terminated secretary moretons corporate services LIMITED 2 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from, marlborough house 298 regents park road, london, N3 2UU 1 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from, 72 rochester row, london, SW1P 1JU 1 Buy now
12 Jan 2009 accounts Annual Accounts 9 Buy now
31 Jul 2008 annual-return Return made up to 26/06/08; full list of members 17 Buy now
10 Jan 2008 accounts Annual Accounts 10 Buy now
13 Dec 2007 officers New director appointed 1 Buy now
31 Aug 2007 annual-return Return made up to 26/06/07; no change of members 8 Buy now
31 Aug 2007 address Registered office changed on 31/08/07 from: garden office, block 6 ashley gardens, thirleby road, london SW1P 1HG 1 Buy now
31 Aug 2007 officers New secretary appointed 2 Buy now
14 May 2007 officers New director appointed 2 Buy now
07 Dec 2006 accounts Annual Accounts 10 Buy now
28 Jul 2006 officers New director appointed 2 Buy now
13 Jul 2006 annual-return Return made up to 26/06/06; no change of members 8 Buy now
08 Jun 2006 officers Director resigned 1 Buy now
23 Nov 2005 accounts Annual Accounts 10 Buy now
11 Nov 2005 officers Director resigned 1 Buy now