ASHBOURNE LODGE MANAGEMENT COMPANY LIMITED

05398584
19 THE GRANGEWAY GRANGE PARK LONDON N21 2HD

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 9 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 9 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 9 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 9 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 9 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 accounts Annual Accounts 9 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 resolution Resolution 3 Buy now
27 Jun 2018 accounts Annual Accounts 9 Buy now
09 May 2018 officers Change of particulars for director (Mrs Maria Vaccaro) 2 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 accounts Annual Accounts 9 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2017 officers Appointment of director (Ms Maria Vaccaro) 2 Buy now
11 Oct 2016 accounts Annual Accounts 7 Buy now
06 Oct 2016 officers Termination of appointment of director (Christopher Dickson) 1 Buy now
05 Apr 2016 officers Termination of appointment of director (Jonathan Geall) 1 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
11 Dec 2015 accounts Annual Accounts 7 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
25 Nov 2014 accounts Annual Accounts 7 Buy now
15 Aug 2014 officers Appointment of director (Claudia Saunders) 2 Buy now
30 Jun 2014 officers Termination of appointment of director (Tejal Shah) 1 Buy now
08 May 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 accounts Annual Accounts 7 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
18 Jun 2012 accounts Annual Accounts 6 Buy now
20 Mar 2012 annual-return Annual Return 5 Buy now
18 Aug 2011 officers Appointment of director (Mr Richard John Monti) 2 Buy now
18 Aug 2011 officers Appointment of director (Mrs Tejal Mahendra Shah) 2 Buy now
18 Aug 2011 officers Termination of appointment of director (Maria Vaccaro) 1 Buy now
18 Aug 2011 officers Termination of appointment of director (Ian Powrie) 1 Buy now
09 Jun 2011 accounts Annual Accounts 6 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
26 May 2010 officers Change of particulars for director (Maria Vaccaro) 2 Buy now
26 May 2010 officers Change of particulars for director (Jonathan Geall) 2 Buy now
26 May 2010 officers Change of particulars for director (Ian Roy Powrie) 2 Buy now
11 May 2010 officers Appointment of secretary (Mrs Iris Dorothy Mortemore) 1 Buy now
11 May 2010 officers Termination of appointment of secretary (John Hey) 1 Buy now
28 Apr 2010 officers Appointment of director (Christopher Dickson) 2 Buy now
20 Apr 2010 officers Change of particulars for secretary (John Hey) 1 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for director (Ian Roy Powrie) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Maria Vaccaro) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Jonathan Geall) 2 Buy now
19 Jan 2010 officers Change of particulars for secretary (John Hey) 1 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
30 Apr 2009 annual-return Annual return made up to 18/03/09 3 Buy now
01 Feb 2009 accounts Annual Accounts 5 Buy now
10 Jun 2008 annual-return Annual return made up to 18/03/08 3 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from 32 little park gardens enfield middlesex EN2 6PF 1 Buy now
07 Nov 2007 officers New director appointed 2 Buy now
17 Aug 2007 officers New secretary appointed 1 Buy now
17 Aug 2007 officers Secretary resigned 1 Buy now
06 Aug 2007 accounts Annual Accounts 5 Buy now
30 Mar 2007 annual-return Annual return made up to 18/03/07 2 Buy now
20 Sep 2006 accounts Annual Accounts 5 Buy now
29 Aug 2006 address Registered office changed on 29/08/06 from: flat 11 ashbourne lodge 18A hazelwood lane london N13 5EP 1 Buy now
12 Jun 2006 officers New director appointed 2 Buy now
12 Jun 2006 officers New director appointed 2 Buy now
12 Jun 2006 officers New secretary appointed 2 Buy now
12 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
12 Jun 2006 officers Director resigned 1 Buy now
12 Jun 2006 address Registered office changed on 12/06/06 from: wedge house white hart lane tottenham london N17 8HJ 1 Buy now
03 May 2006 annual-return Annual return made up to 18/03/06 4 Buy now
18 Mar 2005 incorporation Incorporation Company 25 Buy now