ASTLEY HOUSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03396895 |
Category | Private Limited Company |
Incorporated | 03 Jul 1997 |
Age | 26 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ASTLEY HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03396895. It was incorporated 26 years, 11 months, 2 days ago, on 03 July 1997. The company address is 3 Astley House 3 Astley House, Enfield, EN2 9JP, England.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Gazette filings brought up to date
Date: 06 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 25 Jun 2022
Action Date: 25 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stephen Peter Hayes
Termination date: 2022-06-25
Documents
Confirmation statement with updates
Date: 28 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Change person director company with change date
Date: 16 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-16
Officer name: Mr Jason Edward Lowen
Documents
Notification of a person with significant control statement
Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 16 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-16
Officer name: Mr Adrian Richard Edwards
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-16
Officer name: Katherine Josephine Porter
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-16
Officer name: Josephine Dorothy Nicholls
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
Old address: 2 Astley House 29 Strayfield Road Enfield EN2 9JP England
New address: 3 Astley House 29 Strayfield Road Enfield EN2 9JP
Change date: 2022-01-07
Documents
Cessation of a person with significant control
Date: 07 Jan 2022
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-29
Psc name: Jason Edward Lowen
Documents
Change person director company with change date
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-08
Officer name: Mr Mark Stephen Peter Hayes
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Legacy
Date: 27 May 2020
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM01 was removed from the public register on 29/12/2020 as it was without the authority of the company
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Change registered office address company with date old address new address
Date: 16 May 2019
Action Date: 16 May 2019
Category: Address
Type: AD01
New address: 2 Astley House 29 Strayfield Road Enfield EN2 9JP
Change date: 2019-05-16
Old address: , Astley House 4 Astley House, 29 Strayfield Road, Enfield, Middlesex, EN2 9JP, England
Documents
Change to a person with significant control
Date: 15 May 2019
Action Date: 20 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-20
Psc name: Mr Jason Edward Lowen
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Old address: , 2 Astley House, 29 Strayfield Road, Enfield, Middlesex, EN2 9JP
New address: 2 Astley House 29 Strayfield Road Enfield EN2 9JP
Change date: 2018-06-22
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Edward Lowen
Appointment date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Change person director company with change date
Date: 16 Jun 2017
Action Date: 10 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-10
Officer name: Mrs Josephine Dorothy Nicholls
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Appoint person director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katherine Josephine Porter
Documents
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Porter
Documents
Change person director company with change date
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Katherine Josephine Porter
Change date: 2013-02-28
Documents
Change person director company
Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Edward Lowen
Change date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Appoint person director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Stephen Peter Hayes
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Termination director company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hayes
Documents
Appoint person director company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Josephine Dorothy Nicholls
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Stephen Peter Hayes
Change date: 2010-07-03
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-03
Officer name: Jason Edward Lowen
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/07; change of members
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/04; full list of members
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/01; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/00; full list of members
Documents
Legacy
Date: 03 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/99; no change of members
Documents
Accounts with accounts type full
Date: 10 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/98; full list of members
Documents
Legacy
Date: 11 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 27/10/97--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 11 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/98 to 31/12/98
Documents
Legacy
Date: 14 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 14/10/97 from: 31 corsham street, london, N1 6DR
Documents
Some Companies
32 ST JAMES'S ROAD,BLACKBURN,BB1 8ES
Number: | 07598615 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 11724837 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHURCH,MANCHESTER,M20 6RF
Number: | 09870864 |
Status: | ACTIVE |
Category: | Private Limited Company |
67A ADELAIDE GROVE,LONDON,W12 0JX
Number: | 11113157 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 LOW PETERGATE,YORK,YO1 7HZ
Number: | 06747764 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW
Number: | 08823467 |
Status: | ACTIVE |
Category: | Private Limited Company |