Advanced company searchLink opens in new window

BANKSIA (AWBRIDGE) MANAGEMENT COMPANY LIMITED

Company number 10843730

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)
08 Jan 2024 AA Micro company accounts made up to 30 June 2023
02 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
20 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
08 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
21 Jan 2022 AD01 Registered office address changed from Abbotsridge Romsey Road Awbridge Romsey Hampshire SO51 0HG England to 2 Knights Court Romsey Road Awbridge Romsey Hampshire SO51 0HG on 21 January 2022
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
29 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
19 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
11 Sep 2019 PSC08 Notification of a person with significant control statement
29 Jun 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
23 Mar 2019 PSC07 Cessation of Hazeley Developments Limited as a person with significant control on 27 February 2019
23 Mar 2019 TM01 Termination of appointment of Matthew Paul Le Tissier as a director on 23 March 2019
23 Mar 2019 AD01 Registered office address changed from Unit 14 Hazeley Enterprise Park, Hazeley Road Twyford Winchester SO21 1QA United Kingdom to Abbotsridge Romsey Road Awbridge Romsey Hampshire SO51 0HG on 23 March 2019
20 Mar 2019 AP01 Appointment of Mrs Angela Eileen Nazeemah Le Tissier as a director on 27 February 2019
20 Mar 2019 AP01 Appointment of Mr Andrew Coe as a director on 1 March 2019
20 Mar 2019 AP01 Appointment of Mr David Gordon Shobbrook as a director on 27 February 2019
20 Mar 2019 AP01 Appointment of Mr Matthew Paul Le Tissier as a director on 27 February 2019
15 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
06 Mar 2019 TM02 Termination of appointment of Peter Francis Ball as a secretary on 27 February 2019
06 Mar 2019 AP01 Appointment of Mr Gordon Reginald Piper as a director on 27 February 2019
06 Mar 2019 TM01 Termination of appointment of Jonathan Paul Humphrey as a director on 27 February 2019
06 Mar 2019 AP01 Appointment of Mr Ian David Thompson as a director on 27 February 2019
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates