- Company Overview for ASHFORD PIANO CONSULTANCY LTD (09019439)
- Filing history for ASHFORD PIANO CONSULTANCY LTD (09019439)
- People for ASHFORD PIANO CONSULTANCY LTD (09019439)
- More for ASHFORD PIANO CONSULTANCY LTD (09019439)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
03 Oct 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
12 Sep 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
22 Oct 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
24 Sep 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
25 Sep 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
06 Oct 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 21 October 2016
|
|
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | CH01 | Director's details changed for Jacinta Joan Thomas on 1 January 2016 | |
03 May 2016 | CH01 | Director's details changed for John David Thomas on 1 January 2016 | |
03 May 2016 | AD01 | Registered office address changed from 9 Ashford Sale Cheshire M33 5RE England to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 3 May 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to 9 Ashford Sale Cheshire M33 5RE on 9 November 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
16 Apr 2015 | AD01 | Registered office address changed from 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 16 April 2015 |