ARDMORE PROPERTIES (LEIGH WOODS) LIMITED

01874139
UNIT 26 OSPREY COURT HAWKFIELD WAY HAWKFIELD BUSINESS PARK BRISTOL BS14 0BB

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2024 accounts Annual Accounts 3 Buy now
15 Sep 2023 accounts Annual Accounts 3 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2022 officers Termination of appointment of director (Thomas Edward Gorochowski) 1 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2021 accounts Annual Accounts 2 Buy now
13 Aug 2021 officers Termination of appointment of director (Michael Antony Taylor) 1 Buy now
04 Aug 2021 officers Appointment of director (Mr Stephen Mark Christopher Kelland) 2 Buy now
30 Jul 2021 officers Appointment of director (Dr Thomas Edward Gorochowski) 2 Buy now
28 Jul 2021 officers Appointment of director (Mrs Jennifer Anne Heaman) 2 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2020 accounts Annual Accounts 2 Buy now
30 Oct 2020 officers Termination of appointment of director (Michael Leonard Thomas) 1 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2020 officers Termination of appointment of director (Joseph Peter Thomas Lopez-Raygon) 1 Buy now
11 Nov 2019 officers Termination of appointment of director (Claire Watkins) 1 Buy now
17 Sep 2019 accounts Annual Accounts 2 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 officers Change of particulars for director (Mrs Lorna Louise Cook) 2 Buy now
11 Sep 2018 accounts Annual Accounts 2 Buy now
15 Aug 2018 officers Appointment of director (Mr Joseph Peter Thomas Lopez-Raygon) 2 Buy now
11 Jul 2018 officers Appointment of director (Mrs Lorna Louise Cook) 2 Buy now
22 Jun 2018 officers Appointment of secretary (Easton Bevins Block Management) 2 Buy now
22 Jun 2018 officers Termination of appointment of secretary (Melissa Goddard) 1 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 officers Termination of appointment of director (James Mccloskey) 1 Buy now
16 Nov 2017 officers Termination of appointment of secretary (Alan Mcdade) 1 Buy now
16 Nov 2017 officers Appointment of secretary (Mrs Melissa Goddard) 2 Buy now
19 Sep 2017 officers Change of particulars for secretary (Mr Simon Hodges) 1 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 May 2017 accounts Annual Accounts 3 Buy now
17 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2017 officers Appointment of director (Mrs Claire Watkins) 2 Buy now
23 Mar 2017 officers Termination of appointment of director (Susan Patricia Payne) 1 Buy now
12 Sep 2016 officers Appointment of director (Mr Michael Antony Taylor) 2 Buy now
13 Jun 2016 annual-return Annual Return 6 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
23 Jun 2015 officers Appointment of director (Mr Michael Leonard Thomas) 2 Buy now
16 Jun 2015 annual-return Annual Return 5 Buy now
16 Jun 2015 officers Change of particulars for director (Mrs Susan Patricia Payne) 2 Buy now
15 Jun 2015 officers Termination of appointment of director (Joshua Pollard) 1 Buy now
13 May 2015 officers Appointment of secretary (Mr Simon Hodges) 2 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2015 officers Termination of appointment of secretary (Hillcrest Estate Management Limited) 1 Buy now
08 Apr 2015 accounts Annual Accounts 6 Buy now
09 Mar 2015 officers Appointment of director (Mr James Mccloskey) 2 Buy now
13 Jan 2015 officers Termination of appointment of director (William May) 1 Buy now
06 Nov 2014 officers Change of particulars for director (Susan Goldring) 2 Buy now
24 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2014 officers Appointment of corporate secretary (Hillcrest Estate Management Limited) 2 Buy now
24 Oct 2014 officers Termination of appointment of secretary (Roger Charles Bryan) 1 Buy now
24 Jul 2014 accounts Annual Accounts 6 Buy now
09 Jun 2014 annual-return Annual Return 7 Buy now
20 Jan 2014 officers Termination of appointment of secretary (Adam Church) 1 Buy now
20 Jan 2014 annual-return Annual Return 7 Buy now
20 Jan 2014 officers Termination of appointment of secretary (Adam Church) 1 Buy now
20 Jan 2014 officers Termination of appointment of secretary (Adam Church) 1 Buy now
18 Sep 2013 officers Termination of appointment of director (Timothy Foreman) 1 Buy now
25 Jul 2013 officers Appointment of director (William May) 2 Buy now
12 Jul 2013 accounts Annual Accounts 6 Buy now
29 Jan 2013 annual-return Annual Return 7 Buy now
28 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2013 officers Appointment of secretary (Roger Charles Bryan) 3 Buy now
03 Apr 2012 accounts Annual Accounts 6 Buy now
20 Jan 2012 annual-return Annual Return 6 Buy now
11 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2011 officers Appointment of secretary (Mr Adam Church) 1 Buy now
10 Aug 2011 officers Termination of appointment of secretary (Roger Bryan) 1 Buy now
01 Jul 2011 accounts Annual Accounts 6 Buy now
29 Jun 2011 officers Appointment of director (Timothy Paul Foreman) 5 Buy now
19 Jan 2011 annual-return Annual Return 6 Buy now
29 Oct 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
14 Jun 2010 accounts Annual Accounts 6 Buy now
22 Mar 2010 officers Appointment of director (Joshua Pollard) 4 Buy now
10 Feb 2010 annual-return Annual Return 8 Buy now
10 Feb 2010 officers Change of particulars for director (Susan Goldring) 2 Buy now
16 Nov 2009 officers Termination of appointment of director (Jennifer Morling) 3 Buy now
10 Jul 2009 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG 2 Buy now
22 Apr 2009 officers Secretary appointed roger charles bryan 4 Buy now
22 Apr 2009 accounts Annual Accounts 6 Buy now
25 Mar 2009 officers Appointment terminated secretary hml company secretarial services 1 Buy now
12 Jan 2009 annual-return Return made up to 11/01/09; full list of members 8 Buy now
15 Oct 2008 officers Secretary appointed hml company secretarial services 1 Buy now
14 Oct 2008 officers Appointment terminated secretary hml andertons company secretarial services 1 Buy now
09 Oct 2008 officers Secretary appointed hml andertons company secretarial services 1 Buy now
08 Oct 2008 officers Appointment terminated secretary bernard land 1 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from 3 station road worle weston-super-mare n som BS22 6AR 1 Buy now
10 Mar 2008 annual-return Return made up to 11/01/08; change of members 7 Buy now
05 Dec 2007 accounts Annual Accounts 7 Buy now
16 Nov 2007 officers Director resigned 1 Buy now
12 Nov 2007 officers Director resigned 1 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
20 Feb 2007 annual-return Return made up to 11/01/07; full list of members 12 Buy now
21 Jan 2007 officers Director's particulars changed 1 Buy now
18 Jan 2007 accounts Annual Accounts 7 Buy now