ASHFIELD HOUSE MANAGEMENT LIMITED

04598417
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Documents

Documents
Date Category Description Pages
26 Nov 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2024 accounts Annual Accounts 3 Buy now
02 Apr 2024 officers Change of particulars for director (Mr Benjamin Conway) 2 Buy now
10 Jan 2024 accounts Annual Accounts 3 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2022 officers Change of particulars for corporate secretary (B-Hive Company Secretarial Services Limited) 1 Buy now
20 Jul 2022 accounts Annual Accounts 3 Buy now
24 Apr 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2021 accounts Annual Accounts 3 Buy now
30 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 accounts Annual Accounts 3 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 2 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2018 accounts Annual Accounts 2 Buy now
11 Jun 2018 officers Termination of appointment of director (Charles Alec Guthrie) 1 Buy now
11 Jun 2018 officers Appointment of director (Benjamin Conway) 2 Buy now
18 Jan 2018 officers Termination of appointment of secretary (Jonathan Michael Renshaw) 1 Buy now
18 Jan 2018 officers Termination of appointment of director (Jonathan Michael Renshaw) 1 Buy now
18 Jan 2018 officers Termination of appointment of director (Alistair Clifford Renshaw) 1 Buy now
11 Jan 2018 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
11 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2018 officers Appointment of director (Mr Charles Alec Guthrie) 2 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2017 accounts Annual Accounts 3 Buy now
25 Jan 2017 accounts Annual Accounts 8 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2015 annual-return Annual Return 6 Buy now
22 Jul 2015 accounts Annual Accounts 3 Buy now
24 Nov 2014 annual-return Annual Return 6 Buy now
04 Jul 2014 accounts Annual Accounts 3 Buy now
14 Jan 2014 accounts Annual Accounts 3 Buy now
22 Nov 2013 annual-return Annual Return 6 Buy now
26 Nov 2012 annual-return Annual Return 6 Buy now
25 Jun 2012 accounts Annual Accounts 3 Buy now
25 Nov 2011 annual-return Annual Return 6 Buy now
14 Sep 2011 accounts Annual Accounts 3 Buy now
15 Dec 2010 accounts Annual Accounts 3 Buy now
10 Dec 2010 officers Appointment of director (Mr Jonathan Michael Renshaw) 2 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
24 Nov 2009 annual-return Annual Return 7 Buy now
31 Jul 2009 accounts Annual Accounts 3 Buy now
13 Jan 2009 accounts Annual Accounts 3 Buy now
24 Nov 2008 annual-return Return made up to 22/11/08; full list of members 7 Buy now
26 Nov 2007 annual-return Return made up to 22/11/07; full list of members 5 Buy now
26 Nov 2007 officers Secretary's particulars changed 1 Buy now
07 Aug 2007 accounts Annual Accounts 3 Buy now
23 Nov 2006 annual-return Return made up to 22/11/06; full list of members 5 Buy now
06 Oct 2006 accounts Annual Accounts 3 Buy now
22 Nov 2005 annual-return Return made up to 22/11/05; full list of members 4 Buy now
29 Sep 2005 accounts Annual Accounts 3 Buy now
27 Jun 2005 accounts Annual Accounts 3 Buy now
16 Mar 2005 accounts Accounting reference date shortened from 31/03/05 to 30/04/04 1 Buy now
26 Nov 2004 annual-return Return made up to 22/11/04; full list of members 5 Buy now
24 Jun 2004 accounts Annual Accounts 3 Buy now
09 Jan 2004 annual-return Return made up to 22/11/03; full list of members 8 Buy now
29 Sep 2003 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
02 Dec 2002 officers Secretary resigned 2 Buy now
02 Dec 2002 officers Director resigned 2 Buy now
02 Dec 2002 officers New secretary appointed 2 Buy now
02 Dec 2002 officers New director appointed 2 Buy now
02 Dec 2002 address Registered office changed on 02/12/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR 1 Buy now
22 Nov 2002 incorporation Incorporation Company 17 Buy now