Advanced company searchLink opens in new window

ASHMORE HOUSE MANAGEMENT LIMITED

Company number 09496481

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
20 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
16 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
06 Mar 2022 TM01 Termination of appointment of Elizabeth Wendy Coombs as a director on 28 February 2022
01 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Aug 2021 TM01 Termination of appointment of Dorothy Taylor as a director on 9 August 2021
01 Jun 2021 AP01 Appointment of Mrs Linda Young as a director on 1 June 2021
31 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
23 Feb 2021 AD01 Registered office address changed from C/O Mr L Stule Apartment 5 Ashmore House Cliffe Park Sunderland SR6 9EN England to 43 Park Avenue Roker Sunderland SR6 9NJ on 23 February 2021
22 Feb 2021 CH01 Director's details changed for Mrs Carol Chleboun on 17 February 2021
17 Feb 2021 TM01 Termination of appointment of Leonard Stule as a director on 6 November 2020
08 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
16 May 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
07 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
10 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 10
05 Dec 2016 AD01 Registered office address changed from C/O Mr L Stuhl Apartment 5 Ashmore House Cliffe Park Sunderland Tyne & Wear SR6 9EN England to C/O Mr L Stule Apartment 5 Ashmore House Cliffe Park Sunderland SR6 9EN on 5 December 2016
26 Oct 2016 AD01 Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX to C/O Mr L Stuhl Apartment 5 Ashmore House Cliffe Park Sunderland Tyne & Wear SR6 9EN on 26 October 2016
07 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016