Advanced company searchLink opens in new window

ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED

Company number 00858024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2019 AA Micro company accounts made up to 25 November 2018
23 Feb 2019 AP01 Appointment of Mr John Charles Brice as a director on 10 February 2019
23 Feb 2019 TM01 Termination of appointment of Andrew Jonathan Owens as a director on 10 February 2019
23 Feb 2019 TM01 Termination of appointment of Philip Stephen Buckman as a director on 10 February 2019
23 Feb 2019 TM01 Termination of appointment of David Neil Etherington as a director on 10 February 2019
29 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
17 Aug 2018 AA Micro company accounts made up to 25 November 2017
28 Jan 2018 AP01 Appointment of Mr Alister Neil Birrell as a director on 25 January 2018
26 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
03 Dec 2017 AP01 Appointment of Mrs Helen Margaret Jesson as a director on 1 December 2017
03 Dec 2017 TM01 Termination of appointment of Ian Francis Adams as a director on 1 December 2017
03 Dec 2017 TM01 Termination of appointment of Malcolm Webb as a director on 1 December 2017
27 Sep 2017 AP01 Appointment of Mr Steven Munce as a director on 1 March 2017
09 Sep 2017 TM02 Termination of appointment of Michael James Bailey as a secretary on 5 July 2017
09 Sep 2017 AP03 Appointment of Mr Glenn Raymond Harris as a secretary on 5 July 2017
31 Aug 2017 AD01 Registered office address changed from Gages Druids Close Ashtead Surrey KT21 2UH to Druids Cottage Druids Close Ashtead KT21 2UH on 31 August 2017
12 Mar 2017 AD02 Register inspection address has been changed from Cresta Druids Close Ashtead Surrey KT21 2UH United Kingdom to Druids Cottage Druids Close Ashtead Surrey KT21 2UH
12 Mar 2017 AD03 Register(s) moved to registered inspection location Druids Cottage Druids Close Ashtead Surrey KT21 2UH
12 Mar 2017 TM01 Termination of appointment of Peter Douglas Rose as a director on 12 March 2017
12 Mar 2017 AP01 Appointment of Mr Glenn Raymond Harris as a director on 12 March 2017
14 Feb 2017 AA Total exemption full accounts made up to 25 November 2016
20 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
29 Mar 2016 AA Total exemption full accounts made up to 25 November 2015
18 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
18 Dec 2015 CH01 Director's details changed for Malcolm Webb on 1 June 2015