AYSGARTH (EAST HARTFORD) MANAGEMENT COMPANY LIMITED
Company number 05829012
- Company Overview for AYSGARTH (EAST HARTFORD) MANAGEMENT COMPANY LIMITED (05829012)
- Filing history for AYSGARTH (EAST HARTFORD) MANAGEMENT COMPANY LIMITED (05829012)
- People for AYSGARTH (EAST HARTFORD) MANAGEMENT COMPANY LIMITED (05829012)
- More for AYSGARTH (EAST HARTFORD) MANAGEMENT COMPANY LIMITED (05829012)
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 Oct 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
06 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
16 Nov 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
04 May 2021 | CH01 | Director's details changed for Mr Richard Leslie Raine on 1 May 2021 | |
19 Jan 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
28 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
27 Feb 2019 | TM01 | Termination of appointment of Sarah Victoria Baty as a director on 27 February 2019 | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
07 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
17 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Zoe Teresa Hingston as a director on 22 June 2016 | |
13 Jun 2016 | AR01 | Annual return made up to 25 May 2016 no member list | |
13 Feb 2016 | AP01 | Appointment of Sarah Victoria Baty as a director on 27 November 2015 | |
05 Feb 2016 | TM01 | Termination of appointment of Derek Cockburn Wilson as a director on 5 February 2016 | |
05 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
01 Jun 2015 | AR01 | Annual return made up to 25 May 2015 no member list | |
01 Jun 2015 | AD01 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 1 June 2015 | |
08 Dec 2014 | AA | Accounts for a dormant company made up to 31 May 2014 |