Advanced company searchLink opens in new window

AYLANDS (BLOCK H) MANAGEMENT COMPANY LIMITED

Company number 02543292

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)
15 Jan 2024 AA Micro company accounts made up to 30 September 2023
05 Oct 2023 CH01 Director's details changed for Mr Glen Edmund Charters on 5 October 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
12 Nov 2020 TM01 Termination of appointment of Barry Bright as a director on 11 November 2020
12 Nov 2020 TM01 Termination of appointment of Colin Richard Teahan as a director on 12 October 2020
06 Nov 2020 AA Micro company accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
02 Oct 2017 CH04 Secretary's details changed for Lancaster Secretarial Services Ltd on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 2 October 2017
30 May 2017 AA Micro company accounts made up to 30 September 2016
21 Mar 2017 AD01 Registered office address changed from 140, Heath Row, Bishop,S Stortford, Herts, CM23 5DQ. to Network House 110/112 Lancaster Road Barnet EN4 8AL on 21 March 2017
21 Mar 2017 AP04 Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017
21 Mar 2017 TM02 Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017
30 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
27 Jan 2016 AA Total exemption full accounts made up to 30 September 2015