- Company Overview for ASHFORSHAM TRADING CO.LIMITED (01089539)
- Filing history for ASHFORSHAM TRADING CO.LIMITED (01089539)
- People for ASHFORSHAM TRADING CO.LIMITED (01089539)
- More for ASHFORSHAM TRADING CO.LIMITED (01089539)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
15 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
24 Jan 2023 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 13 January 2023 | |
24 Jan 2023 | CH02 | Director's details changed for I M Directors Limited on 13 January 2023 | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
07 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
18 Nov 2020 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 | |
05 May 2020 | RP04CS01 | Second filing of Confirmation Statement dated 13/01/2018 | |
10 Mar 2020 | CH01 | Director's details changed for Mrs Janet Caroline O'connor on 10 March 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
13 Jan 2020 | PSC02 | Notification of Hartley Investment Trust Limited as a person with significant control on 16 May 2017 | |
13 Jan 2020 | PSC07 | Cessation of Attenbrook Limited as a person with significant control on 16 May 2017 | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Feb 2018 | CS01 |
Confirmation statement made on 13 January 2018 with updates
|
|
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Oct 2017 | CH02 | Director's details changed for I M Directors Limited on 13 October 2017 | |
26 May 2017 | AD01 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 26 May 2017 |