Advanced company searchLink opens in new window

ASHVILLE ASSET MANAGEMENT LIMITED

Company number 00915360

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 400
08 Apr 2016 CH01 Director's details changed for Mr Jarrod Baden Darby on 8 April 2016
08 Apr 2016 CH03 Secretary's details changed for Mr Jarrod Baden Darby on 8 April 2016
08 Apr 2016 CH01 Director's details changed for Mr Kevin John Hughes on 8 April 2016
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
23 Jun 2015 AD01 Registered office address changed from 10th Floor Clifton Heights Triangle West Bristol Avon BS8 1EJ to 6th Floor Vintry House Wine Street Bristol BS1 2BD on 23 June 2015
09 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 400
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 400
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
07 Dec 2012 SH20 Statement by directors
07 Dec 2012 SH19 Statement of capital on 7 December 2012
  • GBP 400
07 Dec 2012 CAP-SS Solvency statement dated 29/11/12
07 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c and cap redemption reserve 29/11/2012
16 Jul 2012 AA Accounts for a small company made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
05 Jan 2012 AP01 Appointment of Mr Gareth Edwards as a director
29 Dec 2011 CERTNM Company name changed ashville properties LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
29 Dec 2011 CONNOT Change of name notice
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
07 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
07 Apr 2011 AP01 Appointment of Mr Daniel Poole as a director
05 Jan 2011 AP01 Appointment of Mr Spencer John Crowder as a director
21 Sep 2010 AA Accounts for a small company made up to 31 December 2009