Advanced company searchLink opens in new window

140 BURNT ASH HILL (MANAGEMENTS) LIMITED

Company number 01005172

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)
08 Jul 2019 AP03 Appointment of Mrs Susan Toms as a secretary on 8 July 2019
08 Jul 2019 TM02 Termination of appointment of Paul Edward Nash as a secretary on 8 July 2019
08 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
12 May 2019 AA Micro company accounts made up to 31 August 2018
07 May 2019 AD01 Registered office address changed from C/O Paul Nash Flat 14 Ashgrove 140 Burnt Ash Hill Lee London SE12 0JG to Susie Toms, Flat 3 Ashgrove, 140 Burnt Ash Hill London SE12 0JG on 7 May 2019
30 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
10 Aug 2016 CH01 Director's details changed for Ms Alice Hodgson on 9 August 2016
10 Aug 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 160
17 Dec 2015 AA Total exemption full accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 160
04 Sep 2015 TM01 Termination of appointment of Samantha Corin Mitchell as a director on 18 May 2015
01 Dec 2014 AA Total exemption full accounts made up to 31 August 2014
22 Aug 2014 AD01 Registered office address changed from Flat 8 Ashgrove 140 Burntash Hill Lee London SE12 0JG to C/O Paul Nash Flat 14 Ashgrove 140 Burnt Ash Hill Lee London SE12 0JG on 22 August 2014
21 Aug 2014 TM01 Termination of appointment of Ian Smith as a director on 21 August 2014
14 Aug 2014 TM02 Termination of appointment of Samantha Corin Mitchell as a secretary on 13 August 2014
14 Aug 2014 AP03 Appointment of Mr Paul Edward Nash as a secretary on 12 August 2014
21 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-21
  • GBP 160
05 Nov 2013 AA Total exemption full accounts made up to 31 August 2013
05 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
06 Jan 2013 AA Total exemption full accounts made up to 31 August 2012
06 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
14 Nov 2011 AA Total exemption full accounts made up to 31 August 2011