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)
20 Mar 2024 AA Micro company accounts made up to 23 June 2023
02 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with updates
10 Mar 2023 AA Micro company accounts made up to 23 June 2022
16 Jun 2022 TM01 Termination of appointment of Alastair Malcolm Kerr as a director on 29 May 2022
27 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
21 Mar 2022 AA Micro company accounts made up to 23 June 2021
03 Jun 2021 AA Micro company accounts made up to 23 June 2020
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
22 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
05 Mar 2020 AA Micro company accounts made up to 23 June 2019
30 Aug 2019 TM01 Termination of appointment of Amanda Rosslyn Jamieson as a director on 19 July 2019
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
12 Feb 2019 AA Micro company accounts made up to 23 June 2018
17 Jan 2019 AP01 Appointment of Mr Huw Allan Colwyn Foulkes as a director on 23 December 2018
20 Dec 2018 AP01 Appointment of Mrs Lucy Heintz as a director on 5 October 2018
20 Aug 2018 TM01 Termination of appointment of Joseph Gluck as a director on 13 August 2018
25 May 2018 CH01 Director's details changed for Mr Alastair Malcolm Kerr on 25 May 2018
25 May 2018 CH01 Director's details changed for Amanda Rosslyn Jamieson on 25 May 2018
25 May 2018 CH01 Director's details changed for Mr Joseph Gluck on 25 May 2018
25 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
11 May 2018 CH04 Secretary's details changed for Warwick Estates on 2 March 2018
11 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
11 May 2018 AP04 Appointment of Warwick Estates as a secretary on 2 March 2018
09 May 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 9 May 2018
12 Feb 2018 AA Micro company accounts made up to 23 June 2017