Advanced company searchLink opens in new window

ALL SAINTS COURT (DIDCOT) MANAGEMENT COMPANY LIMITED

Company number 02209086

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)
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
12 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
24 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
28 Dec 2021 AA Micro company accounts made up to 31 December 2020
09 Aug 2021 TM01 Termination of appointment of Roderick Lloyd Thomas as a director on 3 August 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
04 Jan 2021 TM01 Termination of appointment of James Gwylym Nunn Price as a director on 30 November 2020
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
04 Feb 2020 AP04 Appointment of Merlin Estates Ltd as a secretary on 4 February 2020
04 Feb 2020 TM02 Termination of appointment of Derek Edward Kemp as a secretary on 4 February 2020
04 Feb 2020 AD01 Registered office address changed from The Coach House Worting Park Basingstoke RG23 8PX England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 4 February 2020
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
10 Apr 2018 AP01 Appointment of Mr Simon Mark Hills as a director on 9 April 2018
15 Nov 2017 TM01 Termination of appointment of Peter Charles Howard as a director on 14 November 2017
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
01 Nov 2016 CH03 Secretary's details changed for Derek Edward Kemp on 28 October 2016
03 Oct 2016 AD01 Registered office address changed from 19 New Road Basingstoke Hampshire RG21 7PR to The Coach House Worting Park Basingstoke RG23 8PX on 3 October 2016