AINSLEY COURT MANAGEMENT COMPANY LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-04-17 View Report
Accounts. Accounts type micro entity. 2023-03-30 View Report
Officers. Officer name: Simon John Michael Devonald. Termination date: 2022-09-01. 2022-09-14 View Report
Officers. Appointment date: 2022-09-01. Officer name: Mr Jonathan Paul Smith. 2022-09-14 View Report
Confirmation statement. Statement with updates. 2022-04-07 View Report
Accounts. Accounts type micro entity. 2022-03-28 View Report
Confirmation statement. Statement with updates. 2021-04-12 View Report
Accounts. Accounts type micro entity. 2021-03-18 View Report
Confirmation statement. Statement with updates. 2020-04-09 View Report
Accounts. Accounts type micro entity. 2020-02-28 View Report
Confirmation statement. Statement with updates. 2019-04-09 View Report
Accounts. Accounts type dormant. 2019-03-19 View Report
Confirmation statement. Statement with updates. 2018-04-13 View Report
Accounts. Accounts type micro entity. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Accounts type dormant. 2017-03-03 View Report
Annual return. With made up date full list shareholders. 2016-04-07 View Report
Accounts. Accounts type dormant. 2016-03-18 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Address. New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Change date: 2015-04-14. 2015-04-14 View Report
Officers. Officer name: Mr Simon John Michael Devonald. Change date: 2015-01-31. 2015-04-14 View Report
Officers. Change date: 2015-01-31. Officer name: Trinity Nominees (1) Limited. 2015-04-14 View Report
Officers. Officer name: Iain Sutherland Beswick. Change date: 2015-01-31. 2015-04-14 View Report
Accounts. Accounts type dormant. 2015-03-14 View Report
Address. Change date: 2015-01-30. New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Old address: Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB. 2015-01-30 View Report
Officers. Officer name: Mr Simon John Michael Devonald. Appointment date: 2015-01-05. 2015-01-09 View Report
Officers. Officer name: Trinity Nominees (1) Limited. Appointment date: 2015-01-05. 2015-01-09 View Report
Officers. Termination secretary company. 2015-01-07 View Report
Officers. Termination date: 2015-01-06. Officer name: The Mcdonald Partnership. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-04-09 View Report
Accounts. Accounts type dormant. 2014-03-10 View Report
Officers. Officer name: The Mcdonald Partnership. Change date: 2012-03-01. 2013-07-11 View Report
Officers. Termination director company. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Accounts. Accounts type dormant. 2013-03-11 View Report
Annual return. With made up date full list shareholders. 2012-05-31 View Report
Accounts. Accounts type total exemption full. 2011-11-23 View Report
Officers. Officer name: Jonathan Love. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Accounts. Accounts type total exemption full. 2011-03-31 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Accounts. Accounts type total exemption small. 2010-03-23 View Report
Annual return. Legacy. 2009-07-08 View Report
Address. Description: Location of register of members (non legible). 2009-07-03 View Report
Accounts. Accounts type total exemption full. 2008-12-10 View Report
Officers. Description: Director appointed iain sutherland beswick. 2008-12-05 View Report
Officers. Description: Appointment terminated director thomas ashford. 2008-12-05 View Report
Officers. Description: Appointment terminated director jennifer calvert. 2008-12-05 View Report
Officers. Description: Secretary's change of particulars the mcdonald partnership logged form. 2008-05-13 View Report
Annual return. Legacy. 2008-04-08 View Report