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

Ackworth Road Management Limited

Documents

Total Documents198
Total Pages758

Filing History

27 February 2024Withdrawal of a person with significant control statement on 27 February 2024
27 February 2024Notification of Marilyn Ann Richardson as a person with significant control on 26 February 2024
21 December 2023Total exemption full accounts made up to 31 December 2022
19 May 2023Confirmation statement made on 8 May 2023 with no updates
17 May 2023Notification of a person with significant control statement
17 May 2023Termination of appointment of John Peter Lumb as a director on 7 December 2022
17 May 2023Cessation of John Peter Lumb as a person with significant control on 7 December 2022
5 December 2022Total exemption full accounts made up to 31 December 2021
22 May 2022Confirmation statement made on 8 May 2022 with no updates
28 April 2022Director's details changed for Ms Rachael Hughes on 28 April 2022
7 March 2022Appointment of Ms Rachael Hughes as a director on 1 March 2022
21 February 2022Appointment of Mr John Trevor Hughes as a director on 21 February 2022
18 September 2021Notification of John Peter Lumb as a person with significant control on 31 August 2021
13 September 2021Termination of appointment of Alan John Sibley as a director on 31 August 2021
13 September 2021Cessation of Michael Christopher Bourne as a person with significant control on 31 August 2021
13 September 2021Micro company accounts made up to 31 December 2020
22 May 2021Confirmation statement made on 8 May 2021 with updates
5 January 2021Registered office address changed from , Lytchett House Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England to 31 Hollow Lane Hayling Island PO11 9EX on 5 January 2021
5 January 2021Registered office address changed from Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA England to 31 Hollow Lane Hayling Island PO11 9EX on 5 January 2021
5 January 2021Appointment of Mrs Marilyn Ann Richardson as a secretary on 1 December 2020
5 January 2021Termination of appointment of Rhonda Kneller as a secretary on 1 December 2020
19 October 2020Micro company accounts made up to 31 December 2019
13 May 2020Confirmation statement made on 8 May 2020 with no updates
3 September 2019Micro company accounts made up to 31 December 2018
20 June 2019Confirmation statement made on 8 May 2019 with no updates
14 March 2019Cessation of John Peter Lumb as a person with significant control on 13 March 2019
5 March 2019Appointment of Mrs Rhonda Kneller as a secretary on 27 February 2019
5 March 2019Registered office address changed from C/O Marilyn Richardson 31 Hollow Lane Hayling Island Hampshire PO11 9EX to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 5 March 2019
5 March 2019Registered office address changed from , C/O Marilyn Richardson, 31 Hollow Lane, Hayling Island, Hampshire, PO11 9EX to 31 Hollow Lane Hayling Island PO11 9EX on 5 March 2019
27 February 2019Termination of appointment of Marilyn Ann Richardson as a secretary on 22 February 2019
24 September 2018Total exemption full accounts made up to 31 December 2017
17 May 2018Confirmation statement made on 8 May 2018 with no updates
11 September 2017Total exemption full accounts made up to 31 December 2016
11 September 2017Total exemption full accounts made up to 31 December 2016
22 May 2017Confirmation statement made on 8 May 2017 with updates
22 May 2017Confirmation statement made on 8 May 2017 with updates
26 September 2016Total exemption small company accounts made up to 31 December 2015
26 September 2016Total exemption small company accounts made up to 31 December 2015
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
22 September 2015Total exemption small company accounts made up to 31 December 2014
22 September 2015Total exemption small company accounts made up to 31 December 2014
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
16 September 2014Total exemption small company accounts made up to 31 December 2013
16 September 2014Total exemption small company accounts made up to 31 December 2013
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
16 September 2013Total exemption small company accounts made up to 31 December 2012
16 September 2013Total exemption small company accounts made up to 31 December 2012
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
28 August 2012Total exemption small company accounts made up to 31 December 2011
28 August 2012Total exemption small company accounts made up to 31 December 2011
24 May 2012Registered office address changed from 1 Artillery Row Ackworth Road Hilsea Portsmouth PO3 5NS on 24 May 2012
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
24 May 2012Registered office address changed from , 1 Artillery Row Ackworth Road, Hilsea, Portsmouth, PO3 5NS on 24 May 2012
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
24 May 2012Registered office address changed from 1 Artillery Row Ackworth Road Hilsea Portsmouth PO3 5NS on 24 May 2012
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
9 March 2011Total exemption small company accounts made up to 31 December 2010
9 March 2011Total exemption small company accounts made up to 31 December 2010
4 June 2010Secretary's details changed for Marilyn Ann Richardson on 8 May 2010
4 June 2010Director's details changed for Mr Michael Christopher Bourne on 8 May 2010
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
4 June 2010Director's details changed for John Lumb on 8 May 2010
4 June 2010Director's details changed for Mr Michael Christopher Bourne on 8 May 2010
4 June 2010Director's details changed for John Lumb on 8 May 2010
4 June 2010Director's details changed for Mr Michael Christopher Bourne on 8 May 2010
4 June 2010Director's details changed for Alan John Sibley on 8 May 2010
4 June 2010Secretary's details changed for Marilyn Ann Richardson on 8 May 2010
4 June 2010Director's details changed for John Lumb on 8 May 2010
4 June 2010Director's details changed for Alan John Sibley on 8 May 2010
4 June 2010Secretary's details changed for Marilyn Ann Richardson on 8 May 2010
4 June 2010Director's details changed for Alan John Sibley on 8 May 2010
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
19 April 2010Total exemption small company accounts made up to 31 December 2009
19 April 2010Total exemption small company accounts made up to 31 December 2009
12 May 2009Return made up to 08/05/09; full list of members
12 May 2009Return made up to 08/05/09; full list of members
12 May 2009Director's change of particulars / michael bourne / 01/01/2009
12 May 2009Director's change of particulars / michael bourne / 01/01/2009
18 March 2009Total exemption small company accounts made up to 31 December 2008
18 March 2009Total exemption small company accounts made up to 31 December 2008
25 June 2008Registered office changed on 25/06/2008 from unit one artillery row ackworth road trading estates hilsea portsmouth hampshire PO3 5HU
25 June 2008Return made up to 08/05/08; full list of members
25 June 2008Registered office changed on 25/06/2008 from unit one artillery row ackworth road trading estates hilsea portsmouth hampshire PO3 5HU
25 June 2008Registered office changed on 25/06/2008 from, unit one artillery row, ackworth road trading estates, hilsea portsmouth, hampshire, PO3 5HU
25 June 2008Return made up to 08/05/08; full list of members
15 April 2008Total exemption small company accounts made up to 31 December 2007
15 April 2008Total exemption small company accounts made up to 31 December 2007
26 June 2007Amended accounts made up to 31 December 2006
26 June 2007Amended accounts made up to 31 December 2006
8 May 2007Return made up to 08/05/07; full list of members
8 May 2007Return made up to 08/05/07; full list of members
29 April 2007Total exemption small company accounts made up to 31 December 2006
29 April 2007Total exemption small company accounts made up to 31 December 2006
4 September 2006Total exemption small company accounts made up to 31 December 2005
4 September 2006Total exemption small company accounts made up to 31 December 2005
10 May 2006Return made up to 08/05/06; full list of members
10 May 2006Director's particulars changed
10 May 2006Return made up to 08/05/06; full list of members
10 May 2006Director's particulars changed
25 October 2005Total exemption small company accounts made up to 31 December 2004
25 October 2005Total exemption small company accounts made up to 31 December 2004
12 May 2005Return made up to 08/05/05; full list of members
12 May 2005Return made up to 08/05/05; full list of members
13 October 2004Total exemption small company accounts made up to 31 December 2003
13 October 2004Total exemption small company accounts made up to 31 December 2003
11 May 2004Return made up to 08/05/04; full list of members
11 May 2004Return made up to 08/05/04; full list of members
14 October 2003Total exemption small company accounts made up to 31 December 2002
14 October 2003Total exemption small company accounts made up to 31 December 2002
17 May 2003Return made up to 08/05/03; full list of members
17 May 2003Return made up to 08/05/03; full list of members
25 September 2002Total exemption small company accounts made up to 31 December 2001
25 September 2002Total exemption small company accounts made up to 31 December 2001
16 May 2002Return made up to 08/05/02; full list of members
16 May 2002Return made up to 08/05/02; full list of members
28 November 2001Director resigned
28 November 2001Director resigned
8 October 2001Total exemption small company accounts made up to 31 December 2000
8 October 2001Total exemption small company accounts made up to 31 December 2000
16 May 2001Return made up to 08/05/01; full list of members
16 May 2001Return made up to 08/05/01; full list of members
22 August 2000Accounts for a small company made up to 31 December 1999
22 August 2000Accounts for a small company made up to 31 December 1999
12 May 2000Return made up to 08/05/00; full list of members
12 May 2000Return made up to 08/05/00; full list of members
15 February 2000Director resigned
15 February 2000Director resigned
15 February 2000New director appointed
15 February 2000New director appointed
4 October 1999Accounts for a small company made up to 31 December 1998
4 October 1999Accounts for a small company made up to 31 December 1998
5 June 1999New director appointed
5 June 1999New director appointed
21 May 1999Return made up to 08/05/99; full list of members
21 May 1999Return made up to 08/05/99; full list of members
3 November 1998Accounts for a small company made up to 31 December 1997
3 November 1998Accounts for a small company made up to 31 December 1997
14 May 1998Return made up to 08/05/98; no change of members
14 May 1998Return made up to 08/05/98; no change of members
5 March 1998Director resigned
5 March 1998Director resigned
4 March 1998Director resigned
4 March 1998Director resigned
19 February 1998Director resigned
19 February 1998Director resigned
5 February 1998Registered office changed on 05/02/98 from: 27 sheet street, windsor, berkshire, SL4 1BX
5 February 1998Registered office changed on 05/02/98 from: 27 sheet street windsor berkshire SL4 1BX
5 February 1998Registered office changed on 05/02/98 from: 27 sheet street windsor berkshire SL4 1BX
25 January 1998New director appointed
25 January 1998New director appointed
25 January 1998New director appointed
25 January 1998New director appointed
30 July 1997Secretary resigned;director resigned
30 July 1997Secretary resigned;director resigned
30 July 1997New director appointed
30 July 1997New director appointed
30 July 1997New secretary appointed
30 July 1997New secretary appointed
12 June 1997New director appointed
12 June 1997New director appointed
12 June 1997New director appointed
12 June 1997New director appointed
20 May 1997Return made up to 10/05/97; full list of members
20 May 1997Return made up to 10/05/97; full list of members
16 April 1997Full accounts made up to 31 December 1996
16 April 1997Full accounts made up to 31 December 1996
20 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
20 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
1 April 1996Full accounts made up to 31 December 1995
1 April 1996Full accounts made up to 31 December 1995
27 December 1995Accounting reference date notified as 31/12
27 December 1995Accounting reference date notified as 31/12
9 June 1995Registered office changed on 09/06/95 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2NP
9 June 1995Ad 10/05/95--------- £ si 1@1=1 £ ic 1/2
9 June 1995Director resigned
9 June 1995Secretary resigned
9 June 1995Director resigned
9 June 1995Registered office changed on 09/06/95 from: c/o nationwide company services, LIMITED, kemp house, 152-160 city road, london EC1V 2NP
9 June 1995Registered office changed on 09/06/95 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2NP
9 June 1995Secretary resigned
9 June 1995Ad 10/05/95--------- £ si 1@1=1 £ ic 1/2
8 June 1995New secretary appointed;new director appointed
8 June 1995New director appointed
8 June 1995New director appointed
8 June 1995New secretary appointed;new director appointed
10 May 1995Incorporation
10 May 1995Incorporation
Sign up now to grow your client base. Plans & Pricing