ASCHAM ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 10904873 |
Category | |
Incorporated | 08 Aug 2017 |
Age | 6 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ASCHAM ROAD MANAGEMENT LIMITED is an active with number 10904873. It was incorporated 6 years, 9 months, 26 days ago, on 08 August 2017. The company address is 1 Ascham Road 1 Ascham Road, Cambridge, CB4 2BD, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 26 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type micro entity
Date: 10 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type dormant
Date: 15 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 24 Oct 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-26
Psc name: Eden Rebecca Jefford
Documents
Change person director company with change date
Date: 18 Aug 2018
Action Date: 18 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-18
Officer name: Ying Shi
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Address
Type: AD01
New address: 1 Ascham Road Flat 1 Cambridge CB4 2BD
Old address: Suite D South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH England
Change date: 2018-08-17
Documents
Cessation of a person with significant control
Date: 13 Aug 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-26
Psc name: Jennifer Mary Macarthur
Documents
Cessation of a person with significant control
Date: 13 Aug 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-26
Psc name: Bridget Elizabeth Linsey
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bridget Elizabeth Linsey
Termination date: 2018-03-26
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-26
Officer name: Jennifer Mary Macarthur
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-26
Officer name: Eden Rebecca Jefford
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Ann Wallace
Appointment date: 2018-03-26
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ying Shi
Appointment date: 2018-03-26
Documents
Some Companies
ATLAS IMPACT PARTNERS (UK) LLP
BENTINCK HOUSE,LONDON,W1W 6AB
Number: | OC425006 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 HORSEFAIR MEWS,ROMSEY,SO51 8JG
Number: | 07159249 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MOUSEHOLD LANE,NORFOLK,NR7 8HF
Number: | 03588139 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STUBBING END,CORBY,NN18 8JT
Number: | 09219634 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HOLLINGTON CRESCENT,NEW MALDEN,KT3 6RP
Number: | 10342941 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANTON HOUSE,GRANTHAM,NG31 6LX
Number: | 03284304 |
Status: | ACTIVE |
Category: | Private Limited Company |