Advanced company searchLink opens in new window

BLOCK 10 ASHLEY GARDENS LIMITED

Company number 01642717

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 Sep 2023 AA Total exemption full accounts made up to 24 December 2022
20 Jul 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
20 Jul 2023 AD01 Registered office address changed from 66 Grosvenor Street London W1K 3JL England to 147B 147B Thirleby Road Thirleby Road London SW1P 1HN on 20 July 2023
05 Dec 2022 AP01 Appointment of Mrs Rachel Emma Jane King as a director on 1 December 2022
14 Sep 2022 AA Total exemption full accounts made up to 24 December 2021
04 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
04 Jun 2022 AD02 Register inspection address has been changed from 144B Ashley Gardens Thirleby Road London SW1P 1HN England to 147B Thirleby Road London SW1P 1HN
30 Jul 2021 AA Total exemption full accounts made up to 24 December 2020
24 May 2021 TM01 Termination of appointment of Barbara Ann Waine as a director on 16 September 2020
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
18 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
03 Feb 2021 AD01 Registered office address changed from 45 Maddox Street London W1S 2PE England to 66 Grosvenor Street London W1K 3JL on 3 February 2021
19 May 2020 AD02 Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 144B Ashley Gardens Thirleby Road London SW1P 1HN
17 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
17 May 2020 AD03 Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
27 Mar 2020 AA Total exemption full accounts made up to 24 December 2019
29 Feb 2020 AP01 Appointment of Ms Alison Cheryl Beckett as a director on 13 January 2020
17 Jul 2019 AA Total exemption full accounts made up to 24 December 2018
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
01 May 2019 TM01 Termination of appointment of Edoardo Yanez Tealdi as a director on 30 April 2019
21 Sep 2018 AA Total exemption full accounts made up to 24 December 2017
11 Sep 2018 AD01 Registered office address changed from C/O Michael Woodside 147B Ashley Gardens Thirleby Road London SW1P 1HN to 45 Maddox Street London W1S 2PE on 11 September 2018
18 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
18 May 2017 CH01 Director's details changed for Mr Michael James Woodside on 18 May 2017
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates