Advanced company searchLink opens in new window

ASHBURY LODGE MANAGEMENT COMPANY LIMITED

Company number 07999077

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)
28 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
28 Mar 2024 AD01 Registered office address changed from Ashbury House PO Box 58 Liverpool Merseyside L19 9WX United Kingdom to 4 Mapledale Road Liverpool L18 5JE on 28 March 2024
13 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
31 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
14 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
19 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
29 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
24 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
13 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
04 Jun 2018 CH01 Director's details changed for Mr Kenneth Carmichael on 31 May 2018
04 Jun 2018 AA Accounts for a dormant company made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
27 Jun 2017 AA Accounts for a dormant company made up to 30 April 2017
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
14 Mar 2017 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to Ashbury House PO Box 58 Liverpool Merseyside L19 9WX on 14 March 2017
10 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
01 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 April 2016
22 Jun 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5
22 Jun 2016 AP01 Appointment of Mr Kenneth Carmichael as a director on 2 December 2012
22 Jun 2016 TM01 Termination of appointment of Kenneth Carmichael as a director on 11 May 2016
20 Jun 2016 TM01 Termination of appointment of Paul James Greenhalgh as a director on 2 December 2015
20 Jun 2016 TM01 Termination of appointment of Anthony Lavern Spencer as a director on 2 December 2015