ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED

06514819
151 IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL ENGLAND L2 3AB

Documents

Documents
Date Category Description Pages
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2024 accounts Annual Accounts 8 Buy now
04 May 2023 accounts Annual Accounts 8 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Aug 2022 accounts Annual Accounts 3 Buy now
02 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 3 Buy now
11 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 May 2020 accounts Annual Accounts 3 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2019 accounts Annual Accounts 3 Buy now
22 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2018 officers Termination of appointment of director (Nigel Keith Rawlings) 1 Buy now
13 Sep 2018 officers Appointment of director (Mr Timothy Austin) 2 Buy now
11 Jul 2018 officers Termination of appointment of secretary (Andrea Buchanan) 1 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jan 2018 accounts Annual Accounts 3 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Feb 2017 accounts Annual Accounts 5 Buy now
23 Mar 2016 annual-return Annual Return 6 Buy now
17 Mar 2016 officers Termination of appointment of director (Simon Gary Parker) 1 Buy now
25 Feb 2016 accounts Annual Accounts 5 Buy now
20 Mar 2015 annual-return Annual Return 6 Buy now
12 Mar 2015 accounts Annual Accounts 4 Buy now
14 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2014 annual-return Annual Return 6 Buy now
19 Feb 2014 accounts Annual Accounts 4 Buy now
27 Sep 2013 officers Appointment of director (Mr Nigel Keith Rawlings) 3 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
04 Mar 2013 accounts Annual Accounts 9 Buy now
08 Nov 2012 officers Termination of appointment of director (James Nicholson) 1 Buy now
22 Mar 2012 annual-return Annual Return 6 Buy now
30 Jan 2012 accounts Annual Accounts 3 Buy now
28 Sep 2011 officers Termination of appointment of director (Ian Sherry) 2 Buy now
23 Mar 2011 annual-return Annual Return 6 Buy now
06 Jan 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jan 2011 accounts Annual Accounts 2 Buy now
19 Aug 2010 incorporation Memorandum Articles 22 Buy now
19 Aug 2010 resolution Resolution 2 Buy now
22 Apr 2010 officers Termination of appointment of director (David Shaw) 1 Buy now
25 Mar 2010 annual-return Annual Return 6 Buy now
05 Jan 2010 accounts Annual Accounts 9 Buy now
26 Mar 2009 address Registered office changed on 26/03/2009 from nations house edmund street liverpool L3 9NY united kingdom 1 Buy now
25 Mar 2009 annual-return Return made up to 26/02/09; full list of members 4 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from fountain court 68 fountain street manchester greater manchester M2 2FB 1 Buy now
10 Nov 2008 officers Appointment terminated secretary george davies (nominees) LIMITED 1 Buy now
10 Nov 2008 officers Appointment terminated director gd directors (nominees) LIMITED 1 Buy now
10 Nov 2008 officers Director appointed simon gary parker 2 Buy now
10 Nov 2008 officers Director appointed ian sherry 2 Buy now
10 Nov 2008 officers Director appointed david shaw 2 Buy now
10 Nov 2008 officers Director appointed james william pochin nicholson 2 Buy now
10 Nov 2008 officers Secretary appointed andrea buchanan 2 Buy now
26 Feb 2008 incorporation Incorporation Company 29 Buy now