ASHDALE COURT FREEHOLD LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-24 => 2023-03-24
2024-04-07 update accounts_next_due_date 2023-12-24 => 2024-12-24
2023-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/23
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES
2023-04-07 update account_category DORMANT => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-24 => 2022-03-24
2023-04-07 update accounts_next_due_date 2022-12-24 => 2023-12-24
2022-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/22
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-24 => 2021-03-24
2022-01-07 update accounts_next_due_date 2021-12-24 => 2022-12-24
2021-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/21
2021-12-07 delete address LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH BH1 3JW
2021-12-07 insert address 14 QUEENSWAY NEW MILTON ENGLAND BH25 5NN
2021-12-07 update registered_address
2021-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2021 FROM LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH BH1 3JW
2021-11-17 update statutory_documents CORPORATE SECRETARY APPOINTED ARQUERO MANAGEMENT LIMITED
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-11-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HOUSE & SON PROPERTY CONSULTANTS LTD
2021-04-07 update accounts_last_madeup_date 2019-03-24 => 2020-03-24
2021-04-07 update accounts_next_due_date 2021-03-24 => 2021-12-24
2021-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-24 => 2021-03-24
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-24 => 2019-03-24
2019-09-07 update accounts_next_due_date 2019-12-24 => 2020-12-24
2019-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19
2018-12-06 update accounts_last_madeup_date 2017-03-24 => 2018-03-24
2018-12-06 update accounts_next_due_date 2018-12-24 => 2019-12-24
2018-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-10-24 update statutory_documents DIRECTOR APPOINTED MR ROBERT VAUGHN WEBB
2018-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON PORTER / 02/08/2018
2018-08-01 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GORDON PORTER
2018-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN DEEKS
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-07-07 update accounts_last_madeup_date 2016-03-24 => 2017-03-24
2017-07-07 update accounts_next_due_date 2017-12-24 => 2018-12-24
2017-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17
2017-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE LONGWORTH
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-24 => 2016-03-24
2016-08-07 update accounts_next_due_date 2016-12-24 => 2017-12-24
2016-07-12 update statutory_documents 24/03/16 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-01-07 update returns_next_due_date 2016-01-09 => 2017-01-09
2015-12-14 update statutory_documents 12/12/15 FULL LIST
2015-10-27 update statutory_documents DIRECTOR APPOINTED MS DEBORAH LYNNE MORRISON
2015-10-07 update accounts_last_madeup_date 2014-03-24 => 2015-03-24
2015-10-07 update accounts_next_due_date 2015-12-24 => 2016-12-24
2015-09-23 update statutory_documents 24/03/15 TOTAL EXEMPTION SMALL
2015-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN GLOSSOP
2015-01-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-01-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2014-12-12 update statutory_documents 12/12/14 FULL LIST
2014-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2014-03-24
2014-11-07 update accounts_next_due_date 2014-12-24 => 2015-12-24
2014-10-01 update statutory_documents 24/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update account_ref_day 31 => 24
2014-06-07 update account_ref_month 12 => 3
2014-06-07 update accounts_next_due_date 2014-09-30 => 2014-12-24
2014-05-21 update statutory_documents PREVEXT FROM 31/12/2013 TO 24/03/2014
2014-02-07 delete address LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH ENGLAND BH1 3JW
2014-02-07 insert address LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH BH1 3JW
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-02-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2014-01-07 update statutory_documents 12/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-05 update statutory_documents DIRECTOR APPOINTED MS SUZANNE HOPSON
2013-08-02 update statutory_documents DIRECTOR APPOINTED MISS MIRANDA ELIZABETH LLOYD
2013-08-02 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARK LESLIE TURNER
2013-08-02 update statutory_documents DIRECTOR APPOINTED MR STEVEN DEEKS
2013-08-02 update statutory_documents DIRECTOR APPOINTED MRS LOUISE MARION LONGWORTH
2013-06-26 delete address PPM 27 SEA ROAD BOURNEMOUTH DORSET BH5 1DH
2013-06-26 insert address LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH ENGLAND BH1 3JW
2013-06-26 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2013 FROM PPM 27 SEA ROAD BOSCOMBE BOURNEMOUTH DORSET BH5 1DH
2013-05-09 update statutory_documents CORPORATE SECRETARY APPOINTED HOUSE & SON PROPERTY CONSULTANTS LTD
2012-12-13 update statutory_documents 12/12/12 FULL LIST
2012-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN GLOSSOP / 01/04/2012
2012-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-12 update statutory_documents 12/12/11 FULL LIST
2011-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-10 update statutory_documents 12/12/10 FULL LIST
2011-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN GLOSSOP / 09/01/2011
2010-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-19 update statutory_documents DISS40 (DISS40(SOAD))
2010-06-18 update statutory_documents 12/12/09 FULL LIST
2010-04-13 update statutory_documents FIRST GAZETTE
2009-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-18 update statutory_documents DIRECTOR APPOINTED MISS HELEN GLOSSOP
2009-03-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MIRANDA LLOYD
2009-01-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-01-08 update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 15 HARTSBOURNE DRIVE BOURNEMOUTH DORSET BH7 7JB
2008-10-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY SUZANNE HOPSON
2008-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2008-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-18 update statutory_documents NEW SECRETARY APPOINTED
2008-01-18 update statutory_documents DIRECTOR RESIGNED
2008-01-18 update statutory_documents SECRETARY RESIGNED
2007-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION