Advanced company searchLink opens in new window

AYRES ROAD MANAGEMENT COMPANY LIMITED

Company number 05216101

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)
17 May 2024 TM01 Termination of appointment of David Brown as a director on 10 May 2024
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
26 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
29 May 2022 AA Accounts for a dormant company made up to 31 August 2021
28 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
30 May 2021 AA Accounts for a dormant company made up to 31 August 2020
26 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
29 May 2020 AA Accounts for a dormant company made up to 31 August 2019
27 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
29 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
12 Apr 2019 CH01 Director's details changed for Mr David Brown on 12 April 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
14 Mar 2019 AD01 Registered office address changed from 248 Ayres Road, Manchester, England Ayres Road Manchester M16 9GE England to 250 Ayres Road Manchester M16 9GE on 14 March 2019
21 Feb 2019 AP01 Appointment of Mr David Brown as a director on 12 February 2019
12 Feb 2019 PSC08 Notification of a person with significant control statement
09 Nov 2018 TM01 Termination of appointment of Mohammed Arshad as a director on 9 November 2018
09 Nov 2018 AD01 Registered office address changed from PO Box M16 9GE Flat 3, 248 Ayres Road Manchester M16 9GE England to 248 Ayres Road, Manchester, England Ayres Road Manchester M16 9GE on 9 November 2018
31 Oct 2018 PSC07 Cessation of Sasha Spenett as a person with significant control on 31 October 2018
14 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with updates
28 Jul 2018 AD01 Registered office address changed from 62 Runfold Avenue Luton LU3 2EJ England to PO Box M16 9GE Flat 3, 248 Ayres Road Manchester M16 9GE on 28 July 2018
28 Jul 2018 CH01 Director's details changed for Richard Mcelvanney on 28 July 2018
04 May 2018 AA Accounts for a dormant company made up to 31 August 2017
16 Feb 2018 AD01 Registered office address changed from 10 King Street South Rochdale Lancashire OL11 3TR to 62 Runfold Avenue Luton LU3 2EJ on 16 February 2018
26 Oct 2017 CS01 Confirmation statement made on 27 August 2017 with updates