ASHWOOD GARDENS (DRIFFIELD) MANAGEMENT COMPANY LIMITED

05322139
18 NORTH BAR WITHIN BEVERLEY NORTH HUMBERSIDE HU17 8AX

Documents

Documents
Date Category Description Pages
18 Mar 2024 accounts Annual Accounts 3 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 accounts Annual Accounts 3 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 officers Appointment of corporate secretary (Rpms Block & Facilities Management Ltd) 2 Buy now
22 Jul 2022 accounts Annual Accounts 3 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 accounts Annual Accounts 3 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Annual Accounts 2 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 accounts Annual Accounts 2 Buy now
31 Dec 2018 officers Termination of appointment of director (Lee Hayers) 1 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2017 accounts Annual Accounts 2 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2016 accounts Annual Accounts 4 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
09 Sep 2015 officers Termination of appointment of director (Neil Shepherdson) 1 Buy now
09 Sep 2015 officers Termination of appointment of director (Paul Alan Stephenson) 1 Buy now
30 Mar 2015 accounts Annual Accounts 4 Buy now
06 Jan 2015 annual-return Annual Return 6 Buy now
29 Apr 2014 accounts Annual Accounts 5 Buy now
30 Dec 2013 annual-return Annual Return 6 Buy now
22 Apr 2013 accounts Annual Accounts 5 Buy now
02 Jan 2013 annual-return Annual Return 7 Buy now
02 Jan 2013 officers Change of particulars for secretary (Lisa Boyes) 1 Buy now
02 Jan 2013 officers Change of particulars for director (Lisa Boyes) 2 Buy now
13 Nov 2012 officers Appointment of director (Paul Alexander Coates) 3 Buy now
14 Mar 2012 accounts Annual Accounts 6 Buy now
04 Jan 2012 annual-return Annual Return 6 Buy now
18 May 2011 accounts Annual Accounts 5 Buy now
30 Dec 2010 annual-return Annual Return 6 Buy now
30 Dec 2010 officers Change of particulars for director (Lisa Boyes) 2 Buy now
30 Dec 2010 officers Change of particulars for secretary (Lisa Boyes) 2 Buy now
07 Jul 2010 accounts Annual Accounts 5 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
08 Jan 2010 officers Change of particulars for director (Lee Hayers) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Paul Alan Stephenson) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Neil Shepherdson) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Lisa Boyes) 2 Buy now
23 Jul 2009 accounts Annual Accounts 5 Buy now
29 Dec 2008 annual-return Annual return made up to 29/12/08 3 Buy now
29 Dec 2008 address Registered office changed on 29/12/2008 from 18 north bar within beverley east yorkshire HU17 8AX 1 Buy now
29 Dec 2008 address Location of register of members 1 Buy now
29 Dec 2008 address Location of debenture register 1 Buy now
30 Apr 2008 accounts Annual Accounts 5 Buy now
28 Apr 2008 officers Secretary appointed lisa boyes 2 Buy now
28 Apr 2008 officers Appointment terminated secretary alexander cammish 1 Buy now
08 Jan 2008 annual-return Annual return made up to 29/12/07 5 Buy now
13 Dec 2007 officers Secretary resigned 1 Buy now
13 Dec 2007 officers New secretary appointed 2 Buy now
13 Dec 2007 address Registered office changed on 13/12/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
15 Aug 2007 officers New director appointed 2 Buy now
15 Aug 2007 officers New director appointed 2 Buy now
03 Jul 2007 officers New secretary appointed 2 Buy now
19 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
19 Jun 2007 officers New director appointed 2 Buy now
19 Jun 2007 officers New director appointed 2 Buy now
19 Jun 2007 address Registered office changed on 19/06/07 from: persimmon house fulford york YO19 4FE 1 Buy now
10 May 2007 accounts Annual Accounts 12 Buy now
03 May 2007 annual-return Annual return made up to 29/12/06 4 Buy now
21 Jul 2006 accounts Annual Accounts 1 Buy now
21 Jul 2006 resolution Resolution 1 Buy now
14 Feb 2006 annual-return Annual return made up to 29/12/05 4 Buy now
09 May 2005 officers Director resigned 1 Buy now
09 May 2005 officers Secretary resigned;director resigned 1 Buy now
09 May 2005 officers New director appointed 3 Buy now
09 May 2005 officers New secretary appointed;new director appointed 2 Buy now
29 Dec 2004 incorporation Incorporation Company 18 Buy now