Download leads from Nexok and grow your business. Find out more

Ashford And Llewellyn Courts (Management) Limited

Documents

Total Documents244
Total Pages1,157

Filing History

27 April 2020Confirmation statement made on 24 April 2020 with updates
19 March 2020Total exemption full accounts made up to 31 December 2019
17 February 2020Appointment of Mr Mehboob Ismail Kantharia as a director on 16 January 2020
24 April 2019Confirmation statement made on 24 April 2019 with updates
12 April 2019Total exemption full accounts made up to 31 December 2018
29 October 2018Appointment of Ms Nicola Joy Clemo as a director on 7 September 2018
3 May 2018Total exemption full accounts made up to 31 December 2017
24 April 2018Confirmation statement made on 24 April 2018 with no updates
5 March 2018Termination of appointment of Geoffrey Forrester as a director on 22 February 2018
1 December 2017Registered office address changed from 39 Castle Street Leicester LE1 5WN to Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW on 1 December 2017
1 December 2017Registered office address changed from 39 Castle Street Leicester LE1 5WN to Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW on 1 December 2017
17 August 2017Appointment of Mrs Jennifer Margaret Bowden as a director on 19 April 2017
17 August 2017Appointment of Mrs Jennifer Margaret Bowden as a director on 19 April 2017
4 May 2017Termination of appointment of William John Jones as a director on 19 April 2017
4 May 2017Appointment of Mr Jeremy Julian Smith as a director on 10 April 2017
4 May 2017Confirmation statement made on 24 April 2017 with updates
4 May 2017Confirmation statement made on 24 April 2017 with updates
4 May 2017Termination of appointment of William John Jones as a director on 19 April 2017
4 May 2017Appointment of Mr Jeremy Julian Smith as a director on 10 April 2017
3 May 2017Total exemption full accounts made up to 31 December 2016
3 May 2017Total exemption full accounts made up to 31 December 2016
13 January 2017Termination of appointment of Irene Lucienne Marcelle Francoise Smith as a director on 25 November 2016
13 January 2017Termination of appointment of Irene Lucienne Marcelle Francoise Smith as a director on 25 November 2016
1 September 2016Termination of appointment of Nicholas David Osborne as a director on 8 July 2016
1 September 2016Appointment of Mr Keith Pryer Symonds as a director on 8 July 2016
1 September 2016Appointment of Mr Keith Pryer Symonds as a director on 8 July 2016
1 September 2016Termination of appointment of Nicholas David Osborne as a director on 8 July 2016
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 60
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 60
1 April 2016Total exemption small company accounts made up to 31 December 2015
1 April 2016Total exemption small company accounts made up to 31 December 2015
16 March 2016Appointment of Mrs Mary Charlotte Williams as a director on 16 March 2016
16 March 2016Appointment of Mr William John Jones as a director on 16 March 2016
16 March 2016Termination of appointment of Rishabh Prasad as a director on 31 January 2016
16 March 2016Appointment of Mr William John Jones as a director on 16 March 2016
16 March 2016Appointment of Mrs Mary Charlotte Williams as a director on 16 March 2016
16 March 2016Termination of appointment of Rishabh Prasad as a director on 31 January 2016
18 August 2015Termination of appointment of Eric James Button as a director on 16 July 2015
18 August 2015Appointment of Mr Russell David Freer as a director on 16 July 2015
18 August 2015Appointment of Mr Russell David Freer as a director on 16 July 2015
18 August 2015Termination of appointment of Eric James Button as a director on 16 July 2015
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 60
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 60
26 March 2015Total exemption small company accounts made up to 31 December 2014
26 March 2015Total exemption small company accounts made up to 31 December 2014
30 June 2014Termination of appointment of John Jones as a director
30 June 2014Termination of appointment of John Jones as a director
6 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 60
6 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 60
16 April 2014Total exemption small company accounts made up to 31 December 2013
16 April 2014Total exemption small company accounts made up to 31 December 2013
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
21 March 2013Total exemption small company accounts made up to 31 December 2012
21 March 2013Total exemption small company accounts made up to 31 December 2012
4 May 2012Director's details changed for Eric James Button on 24 April 2012
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
4 May 2012Director's details changed for Eric James Button on 24 April 2012
4 May 2012Director's details changed for Katherine Elizabeth Julian on 24 April 2012
4 May 2012Director's details changed for Irene Lucienne Marcelle Francoise Smith on 24 April 2012
4 May 2012Director's details changed for John Walworth on 24 April 2012
4 May 2012Director's details changed for John Walworth on 24 April 2012
4 May 2012Director's details changed for Irene Lucienne Marcelle Francoise Smith on 24 April 2012
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
4 May 2012Director's details changed for Katherine Elizabeth Julian on 24 April 2012
23 April 2012Total exemption small company accounts made up to 31 December 2011
23 April 2012Total exemption small company accounts made up to 31 December 2011
10 June 2011Director's details changed for His Honour John Geoffrey Ramon Owen Jones on 24 April 2011
10 June 2011Director's details changed for His Honour John Geoffrey Ramon Owen Jones on 24 April 2011
10 June 2011Annual return made up to 24 April 2011 with a full list of shareholders
10 June 2011Director's details changed for Dr Debashis Ghosh on 24 April 2011
10 June 2011Annual return made up to 24 April 2011 with a full list of shareholders
10 June 2011Director's details changed for Dr Debashis Ghosh on 24 April 2011
18 April 2011Total exemption small company accounts made up to 31 December 2010
18 April 2011Total exemption small company accounts made up to 31 December 2010
22 October 2010Director's details changed for Katherine Elizabeth Williams on 21 September 2010
22 October 2010Appointment of John Walworth as a director
22 October 2010Appointment of John Walworth as a director
22 October 2010Termination of appointment of a director
22 October 2010Termination of appointment of a director
22 October 2010Director's details changed for Katherine Elizabeth Williams on 21 September 2010
6 May 2010Register inspection address has been changed
6 May 2010Director's details changed for Eugene Tulchinsky on 24 April 2010
6 May 2010Register inspection address has been changed
6 May 2010Director's details changed for Dr Rosemary Susan Shannon on 24 April 2010
6 May 2010Register(s) moved to registered inspection location
6 May 2010Director's details changed for Dr Rishabh Prasad on 24 April 2010
6 May 2010Director's details changed for Dr Rishabh Prasad on 24 April 2010
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
6 May 2010Director's details changed for Katherine Elizabeth Williams on 24 April 2010
6 May 2010Director's details changed for Dr Geoffrey Forrester on 24 April 2010
6 May 2010Director's details changed for Dr Rosemary Susan Shannon on 24 April 2010
6 May 2010Director's details changed for Nicholas David Osborne on 24 April 2010
6 May 2010Register(s) moved to registered inspection location
6 May 2010Director's details changed for Eugene Tulchinsky on 24 April 2010
6 May 2010Director's details changed for Nicholas David Osborne on 24 April 2010
6 May 2010Director's details changed for Dr Geoffrey Forrester on 24 April 2010
6 May 2010Director's details changed for Katherine Elizabeth Williams on 24 April 2010
6 May 2010Director's details changed for Irene Lucienne Marcelle Francoise Smith on 24 April 2010
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
6 May 2010Director's details changed for Irene Lucienne Marcelle Francoise Smith on 24 April 2010
22 March 2010Total exemption small company accounts made up to 31 December 2009
22 March 2010Total exemption small company accounts made up to 31 December 2009
17 March 2010Appointment of Eric James Button as a director
17 March 2010Appointment of Eric James Button as a director
14 November 2009Director's details changed for Dr Debashis Ghosh on 1 October 2009
14 November 2009Termination of appointment of Barry Wotten as a director
14 November 2009Director's details changed for Dr Debashis Ghosh on 1 October 2009
14 November 2009Termination of appointment of Barry Wotten as a director
14 November 2009Appointment of Hazel Wootten as a director
14 November 2009Appointment of Hazel Wootten as a director
14 November 2009Termination of appointment of Joan Smith as a director
14 November 2009Termination of appointment of Joan Smith as a director
14 November 2009Director's details changed for Dr Debashis Ghosh on 1 October 2009
8 May 2009Return made up to 24/04/09; full list of members
8 May 2009Return made up to 24/04/09; full list of members
1 April 2009Director appointed irene lucienne marcelle francoise smith
1 April 2009Director appointed irene lucienne marcelle francoise smith
24 March 2009Total exemption small company accounts made up to 31 December 2008
24 March 2009Total exemption small company accounts made up to 31 December 2008
2 February 2009Director appointed barry evan wotten
2 February 2009Director appointed barry evan wotten
14 July 2008Return made up to 24/04/08; full list of members
14 July 2008Return made up to 24/04/08; full list of members
11 July 2008Appointment terminated director sayed iqbal
11 July 2008Director's change of particulars / nicholas osborne / 24/04/2008
11 July 2008Appointment terminated director christopher stone
11 July 2008Director's change of particulars / nicholas osborne / 24/04/2008
11 July 2008Appointment terminated director christopher stone
11 July 2008Appointment terminated director sayed iqbal
11 July 2008Appointment terminated director kenneth smith
11 July 2008Appointment terminated director kenneth smith
23 April 2008Total exemption small company accounts made up to 31 December 2007
23 April 2008Total exemption small company accounts made up to 31 December 2007
2 June 2007New director appointed
2 June 2007New director appointed
23 May 2007Total exemption small company accounts made up to 31 December 2006
23 May 2007Total exemption small company accounts made up to 31 December 2006
18 May 2007New secretary appointed
18 May 2007Secretary resigned
18 May 2007New secretary appointed
18 May 2007Secretary resigned
15 May 2007Return made up to 24/04/07; full list of members
15 May 2007Return made up to 24/04/07; full list of members
15 May 2007Director's particulars changed
15 May 2007Director's particulars changed
17 August 2006Director's particulars changed
17 August 2006Director's particulars changed
17 August 2006Director's particulars changed
17 August 2006Return made up to 24/04/06; full list of members
17 August 2006Return made up to 24/04/06; full list of members
17 August 2006Director's particulars changed
16 August 2006Director's particulars changed
16 August 2006Director's particulars changed
16 August 2006Director's particulars changed
16 August 2006Director's particulars changed
16 August 2006Director's particulars changed
16 August 2006Director's particulars changed
16 August 2006Director's particulars changed
16 August 2006Director's particulars changed
7 August 2006Total exemption small company accounts made up to 31 December 2005
7 August 2006Total exemption small company accounts made up to 31 December 2005
18 November 2005Director resigned
18 November 2005Director resigned
8 November 2005Total exemption small company accounts made up to 31 December 2004
8 November 2005Total exemption small company accounts made up to 31 December 2004
3 November 2005Return made up to 24/04/05; full list of members
3 November 2005Return made up to 24/04/05; full list of members
16 September 2005Director resigned
16 September 2005Director resigned
16 September 2005New director appointed
16 September 2005New director appointed
10 September 2004Secretary resigned
10 September 2004New secretary appointed
10 September 2004New secretary appointed
10 September 2004Secretary resigned
29 June 2004Return made up to 24/04/04; full list of members
29 June 2004Return made up to 24/04/04; full list of members
2 April 2004Total exemption small company accounts made up to 31 December 2003
2 April 2004Total exemption small company accounts made up to 31 December 2003
9 March 2004New director appointed
9 March 2004New director appointed
9 March 2004Director resigned
9 March 2004New director appointed
9 March 2004Director resigned
9 March 2004Director resigned
9 March 2004Director resigned
9 March 2004New director appointed
23 January 2004New director appointed
23 January 2004Director resigned
23 January 2004New director appointed
23 January 2004Director resigned
15 May 2003Return made up to 24/04/03; full list of members
15 May 2003Return made up to 24/04/03; full list of members
2 May 2003Total exemption full accounts made up to 31 December 2002
2 May 2003Total exemption full accounts made up to 31 December 2002
30 January 2003New director appointed
30 January 2003Director resigned
30 January 2003Director resigned
30 January 2003New director appointed
24 May 2002Return made up to 24/04/02; full list of members
24 May 2002Return made up to 24/04/02; full list of members
11 April 2002Total exemption full accounts made up to 31 December 2001
11 April 2002Total exemption full accounts made up to 31 December 2001
7 June 2001New secretary appointed
7 June 2001New secretary appointed
23 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
23 May 2001Secretary resigned
23 May 2001Secretary resigned
23 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
12 April 2001Full accounts made up to 31 December 2000
12 April 2001Full accounts made up to 31 December 2000
7 June 2000Return made up to 24/04/00; no change of members
7 June 2000Return made up to 24/04/00; no change of members
27 March 2000Full accounts made up to 31 December 1999
27 March 2000Full accounts made up to 31 December 1999
13 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
13 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
25 March 1999Full accounts made up to 31 December 1998
25 March 1999Full accounts made up to 31 December 1998
8 June 1998New director appointed
8 June 1998New director appointed
31 May 1998Director resigned
31 May 1998Director resigned
31 May 1998Return made up to 24/04/98; change of members
  • 363(288) ‐ Director's particulars changed
31 May 1998Return made up to 24/04/98; change of members
  • 363(288) ‐ Director's particulars changed
2 March 1998Full accounts made up to 31 December 1997
2 March 1998Full accounts made up to 31 December 1997
31 May 1997Full accounts made up to 31 December 1996
31 May 1997Full accounts made up to 31 December 1996
30 April 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
30 April 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
15 January 1997Registered office changed on 15/01/97 from: 2 llewellyn court elmsleigh ave leicester LE2 2DH
15 January 1997Registered office changed on 15/01/97 from: 2 llewellyn court elmsleigh ave leicester LE2 2DH
29 October 1996Full accounts made up to 31 December 1995
29 October 1996Full accounts made up to 31 December 1995
25 April 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
25 April 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
6 September 1995Director resigned;new director appointed
6 September 1995Director resigned;new director appointed
14 June 1995Return made up to 24/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
14 June 1995Return made up to 24/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
26 November 1963Incorporation
26 November 1963Incorporation
Sign up now to grow your client base. Plans & Pricing