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

Ashwood Vale (Buxton) Management Company Limited

Documents

Total Documents112
Total Pages400

Filing History

26 February 2021Micro company accounts made up to 28 February 2020
2 April 2020Confirmation statement made on 26 February 2020 with updates
25 November 2019Micro company accounts made up to 28 February 2019
4 April 2019Confirmation statement made on 26 February 2019 with no updates
27 July 2018Total exemption full accounts made up to 28 February 2018
9 March 2018Confirmation statement made on 8 March 2018 with updates
31 July 2017Total exemption full accounts made up to 28 February 2017
31 July 2017Total exemption full accounts made up to 28 February 2017
6 June 2017Termination of appointment of Martin O'gara as a director on 5 June 2017
6 June 2017Termination of appointment of Martin O'gara as a director on 5 June 2017
8 May 2017Confirmation statement made on 8 March 2017 with updates
8 May 2017Confirmation statement made on 8 March 2017 with updates
29 September 2016Total exemption small company accounts made up to 29 February 2016
29 September 2016Total exemption small company accounts made up to 29 February 2016
30 June 2016Termination of appointment of Catherine Anne Wallwork as a director on 8 June 2016
30 June 2016Appointment of Mr Gareth Trevor Laurence Kreike as a director on 8 June 2016
30 June 2016Termination of appointment of Catherine Anne Wallwork as a director on 8 June 2016
30 June 2016Appointment of Mr Gareth Trevor Laurence Kreike as a director on 8 June 2016
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 28
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 28
28 November 2015Total exemption small company accounts made up to 28 February 2015
28 November 2015Total exemption small company accounts made up to 28 February 2015
17 November 2015Registered office address changed from C/O C/O Summermere Ltd Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015
17 November 2015Registered office address changed from C/O C/O Summermere Ltd Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 28
16 March 2015Termination of appointment of Patrick Ogara as a director on 17 November 2014
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 28
16 March 2015Termination of appointment of Patrick Ogara as a director on 17 November 2014
16 March 2015Termination of appointment of Patrick Ogara as a secretary on 17 November 2014
16 March 2015Termination of appointment of Patrick Ogara as a secretary on 17 November 2014
16 March 2015Termination of appointment of Patrick Ogara as a director on 17 November 2014
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 28
16 March 2015Termination of appointment of Patrick Ogara as a secretary on 17 November 2014
16 March 2015Termination of appointment of Patrick Ogara as a director on 17 November 2014
16 March 2015Termination of appointment of Patrick Ogara as a secretary on 17 November 2014
25 November 2014Total exemption small company accounts made up to 28 February 2014
25 November 2014Total exemption small company accounts made up to 28 February 2014
17 November 2014Appointment of Mrs Catherine Anne Wallwork as a director on 17 November 2014
17 November 2014Appointment of Mrs Catherine Anne Wallwork as a director on 17 November 2014
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 28
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 28
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 28
23 September 2013Total exemption small company accounts made up to 28 February 2013
23 September 2013Total exemption small company accounts made up to 28 February 2013
25 April 2013Director's details changed for Martin O'gara on 25 April 2013
25 April 2013Director's details changed for Martin O'gara on 25 April 2013
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
3 September 2012Total exemption small company accounts made up to 29 February 2012
3 September 2012Total exemption small company accounts made up to 29 February 2012
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
22 September 2011Statement of capital following an allotment of shares on 31 May 2009
  • GBP 28
22 September 2011Statement of capital following an allotment of shares on 31 May 2009
  • GBP 28
16 September 2011Total exemption small company accounts made up to 28 February 2011
16 September 2011Total exemption small company accounts made up to 28 February 2011
14 April 2011Registered office address changed from C/O Patrick O'gara 34 Valley Drive Handforth Wilmslow Cheshire SK9 3DW United Kingdom on 14 April 2011
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
14 April 2011Registered office address changed from C/O Patrick O'gara 34 Valley Drive Handforth Wilmslow Cheshire SK9 3DW United Kingdom on 14 April 2011
22 November 2010Total exemption small company accounts made up to 28 February 2010
22 November 2010Total exemption small company accounts made up to 28 February 2010
1 June 2010Annual return made up to 8 March 2010 with a full list of shareholders
1 June 2010Annual return made up to 8 March 2010 with a full list of shareholders
1 June 2010Annual return made up to 8 March 2010 with a full list of shareholders
1 June 2010Registered office address changed from Gawsworth Quarry Leek Road Gawsworth Macclesfield Cheshire SK11 0JN on 1 June 2010
1 June 2010Director's details changed for Mr Patrick Ogara on 8 March 2010
1 June 2010Director's details changed for Mr Patrick Ogara on 8 March 2010
1 June 2010Registered office address changed from Gawsworth Quarry Leek Road Gawsworth Macclesfield Cheshire SK11 0JN on 1 June 2010
1 June 2010Director's details changed for Mr Patrick Ogara on 8 March 2010
1 June 2010Registered office address changed from Gawsworth Quarry Leek Road Gawsworth Macclesfield Cheshire SK11 0JN on 1 June 2010
19 January 2010Total exemption small company accounts made up to 28 February 2009
19 January 2010Total exemption small company accounts made up to 28 February 2009
12 May 2009Return made up to 08/03/09; full list of members
12 May 2009Return made up to 08/03/09; full list of members
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 April 2009Memorandum and Articles of Association
9 April 2009Nc inc already adjusted 20/03/09
9 April 2009Nc inc already adjusted 20/03/09
9 April 2009Memorandum and Articles of Association
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 March 2009Total exemption small company accounts made up to 28 February 2008
24 March 2009Total exemption small company accounts made up to 28 February 2008
16 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2008Return made up to 08/03/08; full list of members
11 March 2008Return made up to 08/03/08; full list of members
26 February 2008Curr sho from 31/03/2008 to 28/02/2008
26 February 2008Curr sho from 31/03/2008 to 28/02/2008
20 February 2008Accounts for a dormant company made up to 31 March 2007
20 February 2008Director's particulars changed
20 February 2008Accounts for a dormant company made up to 31 March 2007
20 February 2008Director's particulars changed
19 February 2008Registered office changed on 19/02/08 from: ashlow, 2 overhill drive wilmslow cheshire SK9 2DG
19 February 2008Registered office changed on 19/02/08 from: ashlow, 2 overhill drive wilmslow cheshire SK9 2DG
4 April 2007Return made up to 08/03/07; full list of members
4 April 2007Return made up to 08/03/07; full list of members
13 March 2006New secretary appointed;new director appointed
13 March 2006New secretary appointed;new director appointed
10 March 2006Secretary resigned;director resigned
10 March 2006Director resigned
10 March 2006Registered office changed on 10/03/06 from: 12 york place leeds west yorkshire LS1 2DS
10 March 2006Secretary resigned;director resigned
10 March 2006New director appointed
10 March 2006Director resigned
10 March 2006New director appointed
10 March 2006Registered office changed on 10/03/06 from: 12 york place leeds west yorkshire LS1 2DS
8 March 2006Incorporation
8 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed