ASHINGDON GARDENS (BLOCK H) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02709590 |
Category | |
Incorporated | 24 Apr 1992 |
Age | 32 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
ASHINGDON GARDENS (BLOCK H) MANAGEMENT COMPANY LIMITED is an active with number 02709590. It was incorporated 32 years, 1 month, 8 days ago, on 24 April 1992. The company address is 457 Southchurch Road, Southend-on-sea, SS1 2PH, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type dormant
Date: 30 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type dormant
Date: 21 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type dormant
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type dormant
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type dormant
Date: 28 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type dormant
Date: 20 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type dormant
Date: 15 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Old address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW England
New address: 457 Southchurch Road Southend-on-Sea SS1 2PH
Change date: 2017-09-05
Documents
Termination secretary company with name termination date
Date: 31 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rdp Newmans Llp
Termination date: 2017-08-23
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type dormant
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 06 May 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Change registered office address company with date old address new address
Date: 06 May 2016
Action Date: 06 May 2016
Category: Address
Type: AD01
New address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
Old address: 457 Southchurch Road Southend-on-Sea Essex SS1 2PH
Change date: 2016-05-06
Documents
Change corporate secretary company with change date
Date: 05 May 2016
Action Date: 23 Apr 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rdp Newmans Llp
Change date: 2016-04-23
Documents
Termination director company with name termination date
Date: 10 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy George Griffiths
Termination date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 15 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type dormant
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 20 May 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Appoint corporate secretary company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rdp Newmans Llp
Documents
Termination secretary company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Horncastle
Documents
Termination director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Horncastle
Documents
Accounts with accounts type dormant
Date: 18 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 15 May 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 16 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 26 May 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 27 Sep 2011
Action Date: 27 Sep 2011
Category: Address
Type: AD01
Old address: Hamlet House 366-368 London Road Westcliff-on-Sea Essex SS0 7HZ
Change date: 2011-09-27
Documents
Annual return company with made up date no member list
Date: 17 May 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy George Griffiths
Change date: 2011-01-01
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date no member list
Date: 18 May 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Veronica Joan Horncastle
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Timothy George Griffiths
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed susan veronica joan horncastle
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hertford company secretaries LIMITED
Documents
Legacy
Date: 07 May 2009
Category: Address
Type: 287
Description: Registered office changed on 07/05/2009 from hedges chandler hamlet house 366-368 london road westcliff on sea essex sso 7HZ
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/04/09
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/04/08
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from johnson cooper LTD, phoenix house, christopher martin road basildon essex SS14 3EZ
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary johnson cooper LIMITED
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed hertford company secretaries LIMITED
Documents
Accounts with accounts type total exemption small
Date: 12 May 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kathleen newman
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mrs kathleen ann newman
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mrs susan veronica joan horncastle
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr stephen thomas
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr timothy george griffiths
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/04/07
Documents
Legacy
Date: 18 May 2007
Category: Address
Type: 287
Description: Registered office changed on 18/05/07 from: phoenix house christopher martin road basildon essex SS14 3EZ
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/06
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/05
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JQ
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/04
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/03
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/02
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/01
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 26 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/00
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 24 Dec 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Some Companies
CAIRN ENERGY DISCOVERY LIMITED
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC235659 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEYES COURT PROPERTY MANAGEMENT COMPANY LIMITED
MAGHULL BUSINESS CENTRE,MAGHULL,L31 2HB
Number: | 06533303 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 OXFORD STREET,SOUTHAMPTON,SO14 3DJ
Number: | 07414063 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PANAVIA COURT,LONDON,NW9 4BS
Number: | 11409580 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICS HOUSE STEPHENSON ROAD,TOTTON, SOUTHAMPTON,SO40 3SA
Number: | 05510733 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPSOM AVENUE,HANDFORTH,SK9 3RN
Number: | 11180484 |
Status: | ACTIVE |
Category: | Private Limited Company |