Advanced company searchLink opens in new window

ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED

Company number 06246568

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)
21 Mar 2011 AD01 Registered office address changed from C/O Philip Hudson & Co 454-458 Chiswick High Road Chiswick London W4 5TT on 21 March 2011
21 Mar 2011 TM02 Termination of appointment of Clara Kosovsky as a secretary
19 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
11 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Shahenda Mohamed Abdel Fattah El Kashef on 14 May 2010
11 Jun 2010 CH01 Director's details changed for Amanda Rosslyn Jamieson on 14 May 2010
11 Jun 2010 CH01 Director's details changed for Jean Alice Johnson on 14 May 2010
19 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
18 May 2009 363a Return made up to 14/05/09; full list of members
07 Apr 2009 287 Registered office changed on 07/04/2009 from 4 askew mansions, askew road hammersmith london W12 9DA
18 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
14 Jul 2008 363a Return made up to 14/05/08; full list of members
11 Jun 2008 288a Director appointed shahenda mohamed abdel fattah el kashef
20 May 2008 288a Director appointed jean alice johnson
20 May 2008 288a Director appointed joseph gluck
20 Jun 2007 288a New director appointed
20 Jun 2007 288a New secretary appointed
07 Jun 2007 288b Director resigned
01 Jun 2007 288b Secretary resigned
14 May 2007 NEWINC Incorporation