12 ASHGROVE ROAD MANAGEMENT COMPANY LIMITED

Redland House, 157 Redland Road Redland House, 157 Redland Road, Bristol, BS6 6YE
StatusACTIVE
Company No.01286357
CategoryPrivate Limited Company
Incorporated12 Nov 1976
Age47 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

12 ASHGROVE ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 01286357. It was incorporated 47 years, 6 months, 21 days ago, on 12 November 1976. The company address is Redland House, 157 Redland Road Redland House, 157 Redland Road, Bristol, BS6 6YE.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Marija Laurinaviciute

Appointment date: 2021-08-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jake Pole

Appointment date: 2021-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-11

Officer name: Mr Jake Pole

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Burt

Termination date: 2021-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-11

Officer name: Andrew Burt

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marija Laurinaviciute

Appointment date: 2021-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Burt

Change date: 2019-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Burt

Change date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael James Hawthorne

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Burt

Change date: 2013-07-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Burt

Change date: 2013-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Burt

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Burt

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothea Tickner

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Smith

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorothea Tickner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frederick Smith

Change date: 2011-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dorothea Beate Tickner

Change date: 2011-06-18

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-18

Officer name: Dorothea Beate Tickner

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonardo Vivarelli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dorothea Beate Tickner

Change date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frederick Smith

Change date: 2010-06-18

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonardo Vivarelli

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonardo Vivarelli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard tarr

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 19/08/05 from: 157 redland road redland bristol BS6 6YE

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/00; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/93; no change of members

Documents

View document PDF

Legacy

Date: 16 Jul 1992

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 31/03/92 from: 12 ashgrove road redland bristol 6

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/91; no change of members

Documents

View document PDF


Some Companies

ELLISONS CARE LTD

6 WYE LANE,MARLBOURAGH,SN8 1PJ

Number:11797451
Status:ACTIVE
Category:Private Limited Company

GEESTAR GLASS LIMITED

106-108 REDDISH LANE,MANCHESTER,M18 7JL

Number:11357642
Status:ACTIVE
Category:Private Limited Company

GT AUTOMOTIVE PAISLEY LIMITED

90C MURRAY BUSINESS PARK,PAISLEY,PA3 1QT

Number:SC396986
Status:ACTIVE
Category:Private Limited Company

J S ALL SOLUTIONS LTD

56 56 ELIZABETH COURT,DARTFORD,DA2 7JT

Number:09352933
Status:ACTIVE
Category:Private Limited Company

SALON S40 BOUTIQUE LIMITED

6 THE MEADOWS,CHESTERFIELD,S42 7JY

Number:10164049
Status:ACTIVE
Category:Private Limited Company

SPD DEMIR LIMITED

11 KNIGHTLANDS ROAD,WELLINGBOROUGH,NN9 5SU

Number:11697906
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source