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)
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
09 May 2017 AA Total exemption small company accounts made up to 24 December 2016
15 Sep 2016 AA Total exemption small company accounts made up to 24 December 2015
29 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 26,000
29 Jun 2016 CH01 Director's details changed for Mr Sébastien Loic Marial Saubier on 1 January 2016
28 Jun 2016 CH01 Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2016
15 Jul 2015 AA Total exemption small company accounts made up to 24 December 2014
01 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 26,000
21 May 2015 CH01 Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2015
21 May 2015 CH01 Director's details changed for Mr. Edoardo Tealdi on 1 January 2015
21 May 2015 CH01 Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2015
21 May 2015 CH01 Director's details changed for Ms Barbara Ann Waine on 1 January 2015
21 May 2015 CH01 Director's details changed for Ms Barbara Ann Waine on 1 January 2015
21 May 2015 CH01 Director's details changed for Mr. Edoardo Tealdi on 1 January 2015
21 Aug 2014 AA Total exemption small company accounts made up to 24 December 2013
18 Jun 2014 AD03 Register(s) moved to registered inspection location
18 Jun 2014 AD02 Register inspection address has been changed
16 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 26,000
09 Jun 2014 AP01 Appointment of Mr Sébastien Loic Marial Saubier as a director
27 Sep 2013 TM01 Termination of appointment of Philip Kay as a director
27 Sep 2013 AD01 Registered office address changed from C/O Philip Kay 145B Ashley Gardens, Thirleby Road London SW1P 1HN United Kingdom on 27 September 2013
27 Sep 2013 TM02 Termination of appointment of Philip Kay as a secretary
27 Sep 2013 AP03 Appointment of Mr Michael James Woodside as a secretary
16 Aug 2013 AA Total exemption small company accounts made up to 24 December 2012
02 Aug 2013 AP01 Appointment of Miss Laura Kathlyn Rosemary Muir as a director