ASHLEY PROPERTY MANAGEMENT (ALTRINCHAM) LTD
Status | ACTIVE |
Company No. | 10538562 |
Category | Private Limited Company |
Incorporated | 23 Dec 2016 |
Age | 7 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ASHLEY PROPERTY MANAGEMENT (ALTRINCHAM) LTD is an active private limited company with number 10538562. It was incorporated 7 years, 5 months, 10 days ago, on 23 December 2016. The company address is C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Accounts with accounts type dormant
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type dormant
Date: 15 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Change person director company with change date
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Damian Flood
Change date: 2021-10-20
Documents
Change person director company with change date
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-20
Officer name: Stephen Slater
Documents
Accounts with accounts type dormant
Date: 19 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint corporate secretary company with name date
Date: 19 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-10-14
Officer name: Rendall & Rittner Limited
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
Old address: 9th Floor 80 Mosley Street Manchester M2 3FX England
Change date: 2021-10-19
New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type dormant
Date: 10 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 15 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 12 Feb 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 08 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Stephen Slater
Documents
Change person director company with change date
Date: 08 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr Damian Flood
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Address
Type: AD01
New address: 9th Floor 80 Mosley Street Manchester M2 3FX
Old address: 40 King Street Manchester M2 6BA United Kingdom
Change date: 2019-01-15
Documents
Accounts with accounts type dormant
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Some Companies
ARROW MANAGEMENT CONSULTING LIMITED
SUITES 5 & 6 THE PRINTWORKS, HEY ROAD,CLITHEROE,BB7 9WB
Number: | 06665521 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10923402 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 POOL COURT,GOOLE,DN14 6HD
Number: | 11005780 |
Status: | ACTIVE |
Category: | Private Limited Company |
PMM MANAGEMENT CONSULTING SERVICES LIMITED
C/O CAYOS CONSULTING SERVICES,LONDON,EC1R 0NE
Number: | 09259633 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHERHAM ENGINE SUPPLIES LIMITED
11 ROMAN RIDGE ROAD,SHEFFIELD,S9 1GB
Number: | 02970196 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O T. MURPHY & CO.,BELFAST,BT9 5FJ
Number: | NI044021 |
Status: | ACTIVE |
Category: | Private Limited Company |