ASH COURT (BALSALL COMMON) MANAGEMENT COMPANY LIMITED

04574815
UNIT 2 SHAW HOUSE WYCHBURY COURT MERRY HILL DY5 1TA

Documents

Documents
Date Category Description Pages
03 Dec 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2024 accounts Annual Accounts 7 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 7 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 7 Buy now
08 Apr 2022 officers Appointment of director (Mrs Marion Maxwell) 2 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 7 Buy now
10 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2021 officers Termination of appointment of director (Vivienne Mary Perry) 1 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 7 Buy now
04 Nov 2019 officers Appointment of director (Mr Richard Rhys Mainwaring) 2 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2019 officers Termination of appointment of director (Geoffrey Groom) 1 Buy now
18 Sep 2019 accounts Annual Accounts 7 Buy now
23 Jul 2019 officers Appointment of director (Mr Alan Deeley) 2 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2018 accounts Annual Accounts 7 Buy now
15 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Oct 2017 officers Appointment of corporate secretary (Ktm Secretary Service) 2 Buy now
27 Oct 2017 officers Termination of appointment of secretary (Geoffrey Groom) 1 Buy now
27 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2017 accounts Annual Accounts 8 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 12 Buy now
08 Jul 2016 accounts Annual Accounts 4 Buy now
20 Feb 2016 officers Termination of appointment of director (Laura Marion Gay) 1 Buy now
21 Dec 2015 annual-return Annual Return 19 Buy now
09 Dec 2015 officers Change of particulars for director (Laura Marion Gay) 3 Buy now
08 Dec 2015 annual-return Annual Return 17 Buy now
10 Jul 2015 accounts Annual Accounts 4 Buy now
03 Jun 2014 accounts Annual Accounts 4 Buy now
29 Nov 2013 annual-return Annual Return 15 Buy now
06 Jun 2013 accounts Annual Accounts 4 Buy now
22 Mar 2013 officers Appointment of director (Vivenne Mary Perry) 3 Buy now
24 Jan 2013 officers Termination of appointment of director (Alexander Paton) 1 Buy now
20 Nov 2012 annual-return Annual Return 15 Buy now
20 Nov 2012 officers Change of particulars for director (Alexander Paton) 3 Buy now
06 Jul 2012 accounts Annual Accounts 4 Buy now
29 Nov 2011 annual-return Annual Return 17 Buy now
13 Jun 2011 accounts Annual Accounts 4 Buy now
23 Nov 2010 annual-return Annual Return 15 Buy now
11 May 2010 accounts Annual Accounts 4 Buy now
25 Nov 2009 annual-return Annual Return 16 Buy now
09 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2009 accounts Annual Accounts 4 Buy now
31 Dec 2008 annual-return Return made up to 28/10/08; full list of members 10 Buy now
08 Feb 2008 accounts Annual Accounts 4 Buy now
05 Dec 2007 annual-return Return made up to 28/10/07; full list of members 12 Buy now
14 Apr 2007 accounts Annual Accounts 5 Buy now
17 Feb 2007 annual-return Return made up to 28/10/06; change of members 7 Buy now
27 Jul 2006 accounts Annual Accounts 4 Buy now
13 Jul 2006 officers Director resigned 1 Buy now
14 Mar 2006 annual-return Return made up to 28/10/05; change of members 11 Buy now
04 Oct 2005 accounts Annual Accounts 4 Buy now
26 Aug 2005 officers Director resigned 1 Buy now
25 Jul 2005 officers New director appointed 2 Buy now
25 Jul 2005 officers New director appointed 2 Buy now
25 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
25 Jul 2005 officers New director appointed 2 Buy now
25 Jul 2005 officers New director appointed 2 Buy now
25 Jul 2005 address Registered office changed on 25/07/05 from: 2 centro place, pride park, derby, derbyshire DE24 8RF 1 Buy now
25 Jul 2005 officers Director resigned 1 Buy now
25 Jul 2005 officers Secretary resigned 1 Buy now
16 Jun 2005 officers Secretary's particulars changed 1 Buy now
02 Dec 2004 annual-return Return made up to 28/10/04; full list of members 10 Buy now
09 Sep 2004 address Registered office changed on 09/09/04 from: cedar house, ashbourne road, derby, derbyshire, DE22 3FS 1 Buy now
14 Jun 2004 accounts Annual Accounts 4 Buy now
20 Nov 2003 annual-return Return made up to 28/10/03; full list of members 6 Buy now
17 Dec 2002 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
28 Oct 2002 incorporation Incorporation Company 22 Buy now