ACKWORTH ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewTotal exemption full accounts made up to 2023-12-31

View Document

22/05/2522 May 2025 Notification of Alan Sibley (Representing Shawcross Properties) as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Notification of Ordnance Court Management Ltd as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Termination of appointment of John Trevor Hughes as a director on 2025-05-22

View Document

22/05/2522 May 2025 Appointment of Mr Keith Edmondson as a director on 2025-05-22

View Document

22/05/2522 May 2025 Termination of appointment of Rachael Harris as a director on 2025-05-22

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

21/03/2521 March 2025 Appointment of Mr Alan Sibley as a director on 2025-03-21

View Document

21/03/2521 March 2025 Termination of appointment of Michael Christopher Bourne as a director on 2025-03-21

View Document

16/03/2516 March 2025 Notification of a person with significant control statement

View Document

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

View Document

16/03/2516 March 2025 Cessation of Marilyn Ann Richardson as a person with significant control on 2025-03-14

View Document

16/03/2516 March 2025 Termination of appointment of Marilyn Ann Richardson as a secretary on 2025-03-14

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

08/06/248 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

27/02/2427 February 2024 Notification of Marilyn Ann Richardson as a person with significant control on 2024-02-26

View Document

27/02/2427 February 2024 Withdrawal of a person with significant control statement on 2024-02-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

17/05/2317 May 2023 Notification of a person with significant control statement

View Document

17/05/2317 May 2023 Cessation of John Peter Lumb as a person with significant control on 2022-12-07

View Document

17/05/2317 May 2023 Termination of appointment of John Peter Lumb as a director on 2022-12-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Appointment of Mr John Trevor Hughes as a director on 2022-02-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

14/03/1914 March 2019 CESSATION OF JOHN PETER LUMB AS A PSC

View Document

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

View Document

05/03/195 March 2019 SECRETARY APPOINTED MRS RHONDA KNELLER

View Document

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

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY MARILYN RICHARDSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 1 ARTILLERY ROW ACKWORTH ROAD HILSEA PORTSMOUTH PO3 5NS

View Document

24/05/1224 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Registered office address changed from , 1 Artillery Row Ackworth Road, Hilsea, Portsmouth, PO3 5NS on 2012-05-24

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARILYN ANN RICHARDSON / 08/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUMB / 08/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN SIBLEY / 08/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER BOURNE / 08/05/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOURNE / 01/01/2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0825 June 2008

View Document

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

View Document

25/06/0825 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0726 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/06/995 June 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 27 SHEET STREET WINDSOR BERKSHIRE SL4 1BX

View Document

05/02/985 February 1998

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/06/959 June 1995

View Document

09/06/959 June 1995 SECRETARY RESIGNED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

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

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information