Advanced company searchLink opens in new window

THE ASHCROFT RESIDENTS (MANAGEMENT) COMPANY LIMITED

Company number 04507925

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)
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
  • GBP 24
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
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 24
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association