Advanced company searchLink opens in new window

ASHTEAD LODGE MANAGEMENT CO LIMITED

Company number 06373696

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)
20 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
15 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
03 Jul 2020 AA Micro company accounts made up to 31 December 2019
07 May 2020 PSC07 Cessation of Judith Ann Wilson as a person with significant control on 1 May 2020
18 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
04 Aug 2019 AA Micro company accounts made up to 31 December 2018
21 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Nov 2017 CH04 Secretary's details changed for In Block Management Ltd on 29 November 2017
18 Oct 2017 AD01 Registered office address changed from , 27/29 High Street, Ewell Village, Surrey, KT17 1SB, England to C/O Bridger Bell Commercial Bank Chambers 64 High Street Epsom KT19 8AJ on 18 October 2017
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
11 Sep 2017 PSC01 Notification of Judith Ann Wilson as a person with significant control on 6 April 2016
25 Apr 2017 TM01 Termination of appointment of Pamela Jean Gray as a director on 21 April 2017
10 Apr 2017 AP01 Appointment of Mr Barry Nigel Griffiths as a director on 29 March 2017
13 Jan 2017 AP04 Appointment of In Block Management Ltd as a secretary on 3 December 2016
13 Jan 2017 AD01 Registered office address changed from , C/O White and Sons, 104 High Street, Dorking, Surrey, RH4 1AZ to C/O Bridger Bell Commercial Bank Chambers 64 High Street Epsom KT19 8AJ on 13 January 2017
18 Oct 2016 AP01 Appointment of Mrs Pamela Jean Gray as a director on 13 October 2016
20 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
11 Aug 2016 TM01 Termination of appointment of Isabelle Nesmon as a director on 3 August 2016
09 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Sep 2015 AR01 Annual return made up to 18 September 2015 no member list
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Nov 2014 AR01 Annual return made up to 18 September 2014 no member list