ASH CLOSE (GAYDON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10449811 |
Category | |
Incorporated | 27 Oct 2016 |
Age | 7 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ASH CLOSE (GAYDON) MANAGEMENT COMPANY LIMITED is an active with number 10449811. It was incorporated 7 years, 7 months, 12 days ago, on 27 October 2016. The company address is , Gaydon, CV35 0NX, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 04 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Notification of a person with significant control statement
Date: 07 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 14 Nov 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Cessation of a person with significant control
Date: 14 Nov 2020
Action Date: 22 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Andrew Bryan
Cessation date: 2019-11-22
Documents
Cessation of a person with significant control
Date: 14 Nov 2020
Action Date: 22 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-22
Psc name: Timothy John Wooldridge
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-22
Officer name: Mr Matthew Anthony Bourne
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Address
Type: AD01
Old address: C/O the Gate International Drive Solihull B90 4WA England
New address: 1 Ash Close Gaydon Warwickshire CV35 0NX
Change date: 2019-11-28
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-22
Officer name: Mr John Charles Hendriksen
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-22
Officer name: Richard Andrew Bryan
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy John Wooldridge
Termination date: 2019-11-22
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-17
New address: C/O the Gate International Drive Solihull B90 4WA
Old address: C/O Im House South Drive Coleshill Birmingham B46 1DF United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Andrew Bryan
Change date: 2019-07-01
Documents
Change person director company with change date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Mr Richard Andrew Bryan
Documents
Change to a person with significant control
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Andrew Bryan
Change date: 2019-07-01
Documents
Notification of a person with significant control
Date: 22 May 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy John Wooldridge
Notification date: 2019-05-22
Documents
Cessation of a person with significant control
Date: 22 May 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-22
Psc name: David Jervis
Documents
Change to a person with significant control
Date: 22 May 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Andrew Bryan
Change date: 2019-05-22
Documents
Termination director company with name termination date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-22
Officer name: David Jervis
Documents
Appoint person director company with name date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-22
Officer name: Mr Timothy John Wooldridge
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Some Companies
14 GLENBECK ROAD,MANCHESTER,M45 7WN
Number: | 09891682 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL024794 |
Status: | ACTIVE |
Category: | Limited Partnership |
MARK NASH, HAND PAINTED KITCHEN & FURNITURE LTD
126 HIGH STREET,WILTSHIRE,SN8 1LZ
Number: | 06330797 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENNETT HOUSE,ALRESFORD,SO24 9BH
Number: | 04903424 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHURCH STREET,WHITCHURCH,RG28 7AB
Number: | 07412596 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHURCH PLACE SOUTH,PENARTH,CF64 1BA
Number: | 03970843 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |