Advanced company searchLink opens in new window

ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED

Company number 01135411

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)
19 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 124
19 Nov 2015 CH01 Director's details changed for Jean Caplin on 1 January 2015
05 Mar 2015 AP01 Appointment of Mr Anthony Charles Ball as a director on 25 January 2015
05 Mar 2015 AP01 Appointment of Mr Michael Paul Ryves as a director on 25 January 2015
18 Feb 2015 TM01 Termination of appointment of Arthur Green as a director on 31 January 2015
18 Feb 2015 AP03 Appointment of Mrs Gersha Ann Frances Newnham as a secretary on 1 February 2015
18 Feb 2015 TM02 Termination of appointment of David Lee as a secretary on 31 January 2015
04 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 124
03 Sep 2014 AD01 Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to 30 Ashdown Eaton Road Hove East Sussex BN3 3AQ on 3 September 2014
26 Jun 2014 AA Accounts for a small company made up to 30 September 2013
25 Feb 2014 AP01 Appointment of Arthur Green as a director
25 Feb 2014 AP03 Appointment of David Lee as a secretary
19 Feb 2014 TM02 Termination of appointment of Nicholas Beck as a secretary
19 Feb 2014 TM01 Termination of appointment of Nicholas Beck as a director
19 Dec 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 124
02 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Nov 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
12 Nov 2012 AP01 Appointment of Stephen Christopher Fitzgibbon as a director
12 Nov 2012 TM01 Termination of appointment of Jane Ringe as a director
12 Nov 2012 AP01 Appointment of Betty Irene Ryan as a director
11 Jun 2012 TM02 Termination of appointment of Susan Hirst as a secretary
11 Jun 2012 AP03 Appointment of Nicholas Alexander Beck as a secretary
31 May 2012 TM01 Termination of appointment of Leslie Heath as a director
30 May 2012 AA Total exemption small company accounts made up to 30 September 2011