ACKWORTH ROAD MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 New | Total exemption full accounts made up to 2023-12-31 |
22/05/2522 May 2025 | Notification of Alan Sibley (Representing Shawcross Properties) as a person with significant control on 2025-05-22 |
22/05/2522 May 2025 | Notification of Ordnance Court Management Ltd as a person with significant control on 2025-05-22 |
22/05/2522 May 2025 | Termination of appointment of John Trevor Hughes as a director on 2025-05-22 |
22/05/2522 May 2025 | Appointment of Mr Keith Edmondson as a director on 2025-05-22 |
22/05/2522 May 2025 | Termination of appointment of Rachael Harris as a director on 2025-05-22 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-08 with updates |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
21/03/2521 March 2025 | Appointment of Mr Alan Sibley as a director on 2025-03-21 |
21/03/2521 March 2025 | Termination of appointment of Michael Christopher Bourne as a director on 2025-03-21 |
16/03/2516 March 2025 | Notification of a person with significant control statement |
16/03/2516 March 2025 | Registered office address changed from 31 Hollow Lane Hayling Island PO11 9EX England to 34 Bedhampton Hill Havant Hants PO9 3JW on 2025-03-16 |
16/03/2516 March 2025 | Cessation of Marilyn Ann Richardson as a person with significant control on 2025-03-14 |
16/03/2516 March 2025 | Termination of appointment of Marilyn Ann Richardson as a secretary on 2025-03-14 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
08/06/248 June 2024 | Confirmation statement made on 2024-05-08 with no updates |
27/02/2427 February 2024 | Notification of Marilyn Ann Richardson as a person with significant control on 2024-02-26 |
27/02/2427 February 2024 | Withdrawal of a person with significant control statement on 2024-02-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
17/05/2317 May 2023 | Notification of a person with significant control statement |
17/05/2317 May 2023 | Cessation of John Peter Lumb as a person with significant control on 2022-12-07 |
17/05/2317 May 2023 | Termination of appointment of John Peter Lumb as a director on 2022-12-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Total exemption full accounts made up to 2021-12-31 |
21/02/2221 February 2022 | Appointment of Mr John Trevor Hughes as a director on 2022-02-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/01/215 January 2021 | Registered office address changed from , Lytchett House Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England to 31 Hollow Lane Hayling Island PO11 9EX on 2021-01-05 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
14/03/1914 March 2019 | CESSATION OF JOHN PETER LUMB AS A PSC |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O MARILYN RICHARDSON 31 HOLLOW LANE HAYLING ISLAND HAMPSHIRE PO11 9EX |
05/03/195 March 2019 | SECRETARY APPOINTED MRS RHONDA KNELLER |
05/03/195 March 2019 | Registered 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 2019-03-05 |
27/02/1927 February 2019 | APPOINTMENT TERMINATED, SECRETARY MARILYN RICHARDSON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/06/163 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/05/1529 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/06/144 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/06/135 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 1 ARTILLERY ROW ACKWORTH ROAD HILSEA PORTSMOUTH PO3 5NS |
24/05/1224 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
24/05/1224 May 2012 | Registered office address changed from , 1 Artillery Row Ackworth Road, Hilsea, Portsmouth, PO3 5NS on 2012-05-24 |
10/05/1110 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/06/104 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARILYN ANN RICHARDSON / 08/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUMB / 08/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN SIBLEY / 08/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER BOURNE / 08/05/2010 |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOURNE / 01/01/2009 |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/06/0825 June 2008 | |
25/06/0825 June 2008 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM UNIT ONE ARTILLERY ROW ACKWORTH ROAD TRADING ESTATES HILSEA PORTSMOUTH HAMPSHIRE PO3 5HU |
25/06/0825 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/06/0726 June 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/05/078 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/05/0610 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/05/0512 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/05/0411 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
17/05/0317 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
25/09/0225 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
16/05/0216 May 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
28/11/0128 November 2001 | DIRECTOR RESIGNED |
08/10/018 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
16/05/0116 May 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
22/08/0022 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
12/05/0012 May 2000 | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
15/02/0015 February 2000 | NEW DIRECTOR APPOINTED |
15/02/0015 February 2000 | DIRECTOR RESIGNED |
04/10/994 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
05/06/995 June 1999 | NEW DIRECTOR APPOINTED |
21/05/9921 May 1999 | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS |
03/11/983 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
14/05/9814 May 1998 | RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS |
05/03/985 March 1998 | DIRECTOR RESIGNED |
04/03/984 March 1998 | DIRECTOR RESIGNED |
19/02/9819 February 1998 | DIRECTOR RESIGNED |
05/02/985 February 1998 | REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 27 SHEET STREET WINDSOR BERKSHIRE SL4 1BX |
05/02/985 February 1998 | |
25/01/9825 January 1998 | NEW DIRECTOR APPOINTED |
25/01/9825 January 1998 | NEW DIRECTOR APPOINTED |
30/07/9730 July 1997 | NEW DIRECTOR APPOINTED |
30/07/9730 July 1997 | NEW SECRETARY APPOINTED |
30/07/9730 July 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/06/9712 June 1997 | NEW DIRECTOR APPOINTED |
12/06/9712 June 1997 | NEW DIRECTOR APPOINTED |
20/05/9720 May 1997 | RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS |
16/04/9716 April 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
20/05/9620 May 1996 | RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS |
01/04/961 April 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
27/12/9527 December 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
09/06/959 June 1995 | |
09/06/959 June 1995 | SECRETARY RESIGNED |
09/06/959 June 1995 | DIRECTOR RESIGNED |
09/06/959 June 1995 | REGISTERED OFFICE CHANGED ON 09/06/95 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP |
08/06/958 June 1995 | NEW DIRECTOR APPOINTED |
08/06/958 June 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/05/9510 May 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company