THE ASHCROFT RESIDENTS (MANAGEMENT) COMPANY LIMITED
Company number 04507925
- Company Overview for THE ASHCROFT RESIDENTS (MANAGEMENT) COMPANY LIMITED (04507925)
- Filing history for THE ASHCROFT RESIDENTS (MANAGEMENT) COMPANY LIMITED (04507925)
- People for THE ASHCROFT RESIDENTS (MANAGEMENT) COMPANY LIMITED (04507925)
- More for THE ASHCROFT RESIDENTS (MANAGEMENT) COMPANY LIMITED (04507925)
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) |
---|---|---|---|
06 Nov 2013 | AD01 | Registered office address changed from 12 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU on 6 November 2013 | |
06 Nov 2013 | TM01 | Termination of appointment of Jill Callighan as a director | |
09 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
09 Aug 2013 | AP01 | Appointment of Ms Emma Marie Hodgson as a director | |
28 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Apr 2013 | TM01 | Termination of appointment of Steven Carlyle as a director | |
22 Apr 2013 | TM01 | Termination of appointment of Sally Clough as a director | |
25 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
05 Apr 2012 | AP01 | Appointment of Miss Jacqueline Ann Williams as a director | |
05 Apr 2012 | AP01 | Appointment of Mrs Tina Jones as a director | |
05 Apr 2012 | AP01 | Appointment of Mrs Sally Clough as a director | |
05 Apr 2012 | AP01 | Appointment of Mrs June Yvonne Lawton as a director | |
14 Mar 2012 | AP01 | Appointment of Roger Brook as a director | |
05 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 28 February 2012
|
|
05 Mar 2012 | AP01 | Appointment of Jill Diane Callighan as a director | |
05 Mar 2012 | AP01 | Appointment of Stephen Carlyle as a director | |
05 Mar 2012 | AP01 | Appointment of Gail Archer as a director | |
05 Mar 2012 | TM02 | Termination of appointment of Eversecretary Limited as a secretary | |
05 Mar 2012 | TM01 | Termination of appointment of Everdirector Limited as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Edward Matthew Scott Baker as a director | |
05 Mar 2012 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 5 March 2012 | |
14 Feb 2012 | CC04 | Statement of company's objects | |
14 Feb 2012 | RESOLUTIONS |
Resolutions
|