ASHFORD COURT MANAGEMENT LIMITED

06052156
20 DARIN COURT CROWNHILL MILTON KEYNES MK8 0AD

Documents

Documents
Date Category Description Pages
16 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2023 accounts Annual Accounts 2 Buy now
08 Sep 2023 officers Appointment of director (Mr John Rowlstone Trenaman) 2 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2023 officers Appointment of secretary (Mrs Carla Bussey) 2 Buy now
17 Mar 2023 officers Termination of appointment of secretary (Estate Services (Southern) Limited T/a Fell Reynolds) 1 Buy now
10 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2022 accounts Annual Accounts 2 Buy now
08 Jun 2022 officers Termination of appointment of director (Richard John Wadey) 1 Buy now
24 Mar 2022 officers Appointment of director (Mr Richard John Wadey) 2 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2022 officers Termination of appointment of director (Elizabeth Mary Gladstone) 1 Buy now
14 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2021 accounts Annual Accounts 2 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 officers Termination of appointment of director (Martin Ronald Darby) 1 Buy now
04 Feb 2020 accounts Annual Accounts 2 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 officers Appointment of director (Ms Elizabeth Mary Gladstone) 2 Buy now
18 Oct 2019 officers Appointment of director (Ms Lesley Eileen Sumner) 2 Buy now
09 Apr 2019 accounts Annual Accounts 2 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 officers Termination of appointment of director (Glynis Eliz Hollis) 1 Buy now
19 Nov 2018 officers Termination of appointment of director (Peter Thomas Emmens) 1 Buy now
06 Jun 2018 accounts Annual Accounts 2 Buy now
19 Apr 2018 officers Appointment of director (Mrs Glynis Eliz Hollis) 2 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2017 accounts Annual Accounts 2 Buy now
03 Apr 2017 officers Appointment of corporate secretary (Estate Services (Southern) Limited T/a Fell Reynolds) 2 Buy now
03 Apr 2017 officers Termination of appointment of secretary (Roderick David Baker) 1 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Oct 2016 officers Change of particulars for secretary (Mr Roderick David Baker) 1 Buy now
18 Aug 2016 accounts Annual Accounts 2 Buy now
15 Jan 2016 annual-return Annual Return 6 Buy now
17 Dec 2015 officers Termination of appointment of director (Malcolm Colin John Jarvis) 1 Buy now
26 Oct 2015 accounts Annual Accounts 2 Buy now
22 Oct 2015 officers Appointment of director (Mr Martin Ronald Darby) 2 Buy now
20 Oct 2015 officers Appointment of director (Mr Peter Thomas Emmens) 2 Buy now
20 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2015 annual-return Annual Return 6 Buy now
20 Oct 2014 accounts Annual Accounts 2 Buy now
16 Jan 2014 annual-return Annual Return 6 Buy now
24 Oct 2013 accounts Annual Accounts 2 Buy now
26 Feb 2013 annual-return Annual Return 6 Buy now
18 Oct 2012 accounts Annual Accounts 2 Buy now
18 Jan 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 2 Buy now
17 Jan 2011 annual-return Annual Return 6 Buy now
12 Oct 2010 accounts Annual Accounts 3 Buy now
18 Jan 2010 annual-return Annual Return 10 Buy now
18 Jan 2010 officers Change of particulars for director (Malcolm Colin John Jarvis) 2 Buy now
18 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2009 accounts Annual Accounts 3 Buy now
27 Jan 2009 annual-return Return made up to 15/01/09; full list of members 9 Buy now
13 Nov 2008 accounts Annual Accounts 3 Buy now
14 Aug 2008 annual-return Return made up to 15/01/08; full list of members 7 Buy now
20 Mar 2007 resolution Resolution 10 Buy now
07 Mar 2007 officers New director appointed 1 Buy now
21 Feb 2007 officers New secretary appointed 1 Buy now
17 Feb 2007 capital Ad 15/01/07--------- £ si 20@1=20 £ ic 1/21 2 Buy now
17 Feb 2007 resolution Resolution 1 Buy now
09 Feb 2007 address Registered office changed on 09/02/07 from: 11 bank street ashford kent TN23 1DA 1 Buy now
08 Feb 2007 officers Director resigned 1 Buy now
08 Feb 2007 officers Secretary resigned 1 Buy now
15 Jan 2007 incorporation Incorporation Company 14 Buy now