- Company Overview for BLOCK 10 ASHLEY GARDENS LIMITED (01642717)
- Filing history for BLOCK 10 ASHLEY GARDENS LIMITED (01642717)
- People for BLOCK 10 ASHLEY GARDENS LIMITED (01642717)
- Charges for BLOCK 10 ASHLEY GARDENS LIMITED (01642717)
- Registers for BLOCK 10 ASHLEY GARDENS LIMITED (01642717)
- More for BLOCK 10 ASHLEY GARDENS LIMITED (01642717)
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 |