Advanced company searchLink opens in new window

ASHTEAD GROUP PUBLIC LIMITED COMPANY

Company number 01807982

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)
19 Sep 2014 MR01 Registration of charge 018079820015, created on 17 September 2014
17 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2014 AA Group of companies' accounts made up to 30 April 2014
11 Jul 2014 AP01 Appointment of Mr Wayne Edward Edmunds as a director
10 Jul 2014 TM01 Termination of appointment of Hugh Etheridge as a director
27 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 October 2013
14 Feb 2014 AP01 Appointment of Mr Wayne Edward Edmunds as a director
14 Nov 2013 AR01 Annual return made up to 27 October 2013 no member list
Statement of capital on 2013-11-14
  • GBP 55,332,555.4
  • ANNOTATION A second filed AR01 was registered on 27/05/2014
16 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ General business 04/09/2013
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2013 AA Group of companies' accounts made up to 30 April 2013
06 Nov 2012 AR01 Annual return made up to 27 October 2012 no member list
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
02 Aug 2012 AA Group of companies' accounts made up to 30 April 2012
30 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 14
16 Jul 2012 AP01 Appointment of Ms Suzanne Wood as a director
16 Jul 2012 TM01 Termination of appointment of Stuart Robson as a director
09 Jan 2012 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA
24 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
13 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Various resolutions passed 06/09/2011
20 Jul 2011 AA Group of companies' accounts made up to 30 April 2011
10 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
03 Feb 2011 AP01 Appointment of Mr Brendan Christopher Horgan as a director
26 Jan 2011 TM01 Termination of appointment of Joseph Phelan as a director
17 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
20 Sep 2010 TM01 Termination of appointment of Gary Iceton as a director