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

Astley Park (No.2) Management Company Limited

Documents

Total Documents99
Total Pages367

Filing History

29 January 2024Confirmation statement made on 12 January 2024 with no updates
4 October 2023Micro company accounts made up to 31 January 2023
17 February 2023Confirmation statement made on 12 January 2023 with no updates
14 November 2022Micro company accounts made up to 31 January 2022
10 June 2022Appointment of Mr Timothy David Lewis as a director on 10 June 2022
10 May 2022Termination of appointment of Steven Craig Trigg as a director on 10 May 2022
10 May 2022Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL England to Omnia One 125 Queen Street Sheffield S1 2DU on 10 May 2022
10 May 2022Appointment of Omnia Estates Limited as a secretary on 10 May 2022
9 February 2022Confirmation statement made on 12 January 2022 with no updates
28 October 2021Total exemption full accounts made up to 31 January 2021
21 January 2021Total exemption full accounts made up to 31 January 2020
15 January 2021Confirmation statement made on 12 January 2021 with no updates
27 January 2020Confirmation statement made on 12 January 2020 with no updates
29 October 2019Total exemption full accounts made up to 31 January 2019
1 February 2019Confirmation statement made on 12 January 2019 with no updates
22 October 2018Total exemption full accounts made up to 31 January 2018
28 January 2018Confirmation statement made on 12 January 2018 with no updates
27 October 2017Total exemption full accounts made up to 31 January 2017
27 October 2017Total exemption full accounts made up to 31 January 2017
19 September 2017Registered office address changed from 47 Dovecote Wombwell Barnsley South Yorkshire S73 0LS to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 19 September 2017
19 September 2017Registered office address changed from 47 Dovecote Wombwell Barnsley South Yorkshire S73 0LS to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 19 September 2017
20 January 2017Confirmation statement made on 12 January 2017 with updates
20 January 2017Confirmation statement made on 12 January 2017 with updates
21 October 2016Total exemption small company accounts made up to 31 January 2016
21 October 2016Total exemption small company accounts made up to 31 January 2016
22 February 2016Annual return made up to 12 January 2016 no member list
22 February 2016Annual return made up to 12 January 2016 no member list
30 December 2015Compulsory strike-off action has been discontinued
30 December 2015Compulsory strike-off action has been discontinued
29 December 2015Total exemption small company accounts made up to 31 January 2015
29 December 2015First Gazette notice for compulsory strike-off
29 December 2015Total exemption small company accounts made up to 31 January 2015
29 December 2015First Gazette notice for compulsory strike-off
12 February 2015Annual return made up to 12 January 2015 no member list
12 February 2015Annual return made up to 12 January 2015 no member list
30 October 2014Total exemption small company accounts made up to 31 January 2014
30 October 2014Total exemption small company accounts made up to 31 January 2014
14 May 2014Compulsory strike-off action has been discontinued
14 May 2014Compulsory strike-off action has been discontinued
13 May 2014First Gazette notice for compulsory strike-off
13 May 2014First Gazette notice for compulsory strike-off
7 May 2014Annual return made up to 12 January 2014 no member list
7 May 2014Annual return made up to 12 January 2014 no member list
16 August 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 16 August 2013
16 August 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 16 August 2013
23 May 2013Appointment of Mr Steven Craig Trigg as a director
23 May 2013Appointment of Mr Steven Craig Trigg as a director
23 May 2013Appointment of Mr Mark Andrew Hanks as a director
23 May 2013Appointment of Mr Mark Andrew Hanks as a director
23 May 2013Termination of appointment of Justin Herbert as a director
23 May 2013Termination of appointment of Justin Herbert as a director
20 February 2013Accounts for a dormant company made up to 31 January 2013
20 February 2013Accounts for a dormant company made up to 31 January 2013
14 January 2013Annual return made up to 12 January 2013 no member list
14 January 2013Annual return made up to 12 January 2013 no member list
21 September 2012Termination of appointment of Hertford Company Secretaries Limited as a secretary
21 September 2012Termination of appointment of Hertford Company Secretaries Limited as a secretary
20 February 2012Accounts for a dormant company made up to 31 January 2012
20 February 2012Accounts for a dormant company made up to 31 January 2012
16 January 2012Annual return made up to 12 January 2012 no member list
16 January 2012Annual return made up to 12 January 2012 no member list
21 July 2011Termination of appointment of Rmg Asset Management Limited as a director
21 July 2011Termination of appointment of Rmg Asset Management Limited as a director
20 June 2011Director's details changed for Mr Justin William Herbert on 18 June 2011
20 June 2011Director's details changed for Mr Justin William Herbert on 18 June 2011
12 June 2011Director's details changed for Mr Justin William Herbert on 12 June 2011
12 June 2011Director's details changed for Mr Justin William Herbert on 12 June 2011
22 February 2011Accounts for a dormant company made up to 31 January 2011
22 February 2011Accounts for a dormant company made up to 31 January 2011
24 January 2011Annual return made up to 23 January 2011 no member list
24 January 2011Annual return made up to 23 January 2011 no member list
21 December 2010Director's details changed for Mr Justin William Herbert on 20 December 2010
21 December 2010Director's details changed for Mr Justin William Herbert on 20 December 2010
11 October 2010Appointment of Hertford Company Secretaries Limited as a secretary
11 October 2010Registered office address changed from 6 Tallys End Barlborough Chesterfield Derbyshire S43 4WP on 11 October 2010
11 October 2010Appointment of Hertford Company Secretaries Limited as a secretary
11 October 2010Termination of appointment of Mark Mitchell as a director
11 October 2010Appointment of Rmg Asset Management Limited as a director
11 October 2010Appointment of Justin William Herbert as a director
11 October 2010Termination of appointment of Stephen Hirst as a secretary
11 October 2010Termination of appointment of Stephen Hirst as a secretary
11 October 2010Appointment of Justin William Herbert as a director
11 October 2010Termination of appointment of Mark Mitchell as a director
11 October 2010Appointment of Rmg Asset Management Limited as a director
11 October 2010Registered office address changed from 6 Tallys End Barlborough Chesterfield Derbyshire S43 4WP on 11 October 2010
25 September 2010Accounts for a dormant company made up to 31 January 2010
25 September 2010Accounts for a dormant company made up to 31 January 2010
5 February 2010Annual return made up to 23 January 2010 no member list
5 February 2010Annual return made up to 23 January 2010 no member list
13 July 2009Annual return made up to 23/01/09
13 July 2009Annual return made up to 23/01/09
5 March 2009Accounts for a dormant company made up to 31 January 2009
5 March 2009Accounts for a dormant company made up to 31 January 2009
23 July 2008Appointment terminated director steven watson
23 July 2008Appointment terminated director steven watson
7 March 2008Registered office changed on 07/03/2008 from elizabeth house, cliff street mexborough south yorkshire S64 9HQ
7 March 2008Registered office changed on 07/03/2008 from elizabeth house, cliff street mexborough south yorkshire S64 9HQ
23 January 2008Incorporation
23 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed