ASHTEAD GROUP PUBLIC LIMITED COMPANY
Company number 01807982
- Company Overview for ASHTEAD GROUP PUBLIC LIMITED COMPANY (01807982)
- Filing history for ASHTEAD GROUP PUBLIC LIMITED COMPANY (01807982)
- People for ASHTEAD GROUP PUBLIC LIMITED COMPANY (01807982)
- Charges for ASHTEAD GROUP PUBLIC LIMITED COMPANY (01807982)
- More for ASHTEAD GROUP PUBLIC LIMITED COMPANY (01807982)
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
|
|
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
|
|
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |