Advanced company searchLink opens in new window

ASHLEIGH (WESTBROOK) HOUSE LIMITED

Company number 01856413

Filter by category

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)
23 Aug 2024 AA Micro company accounts made up to 30 June 2024
13 May 2024 AA Micro company accounts made up to 30 June 2023
19 Dec 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
01 Nov 2023 AD01 Registered office address changed from Flat 1, Ashley House 9 Royal Crescent Margate Kent CT9 5AJ England to 194 Canterbury Road Birchington CT7 9AQ on 1 November 2023
20 Sep 2023 AD01 Registered office address changed from Flat 1, Ashley House Flat 1, Ashley House, 9 Royal Crescent, Margate, Kent CT9 5AJ England to Flat 1, Ashley House 9 Royal Crescent Margate Kent CT9 5AJ on 20 September 2023
20 Sep 2023 AD01 Registered office address changed from 194 Canterbury Road Birchington CT7 9AQ England to Flat 1, Ashley House Flat 1, Ashley House, 9 Royal Crescent, Margate, Kent CT9 5AJ on 20 September 2023
29 Jun 2023 AD01 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG England to 194 Canterbury Road Birchington CT7 9AQ on 29 June 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Mar 2023 TM02 Termination of appointment of Caxtons Commercial Limited as a secretary on 28 February 2023
15 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2022 AA Micro company accounts made up to 30 June 2021
27 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
30 Jul 2021 AA Unaudited abridged accounts made up to 30 June 2020
20 Jul 2021 TM01 Termination of appointment of Peter John Moore as a director on 29 March 2021
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
21 Jan 2020 RP04TM02 Second filing for the termination of Broadstairs Company Secretaries Limited as a secretary
18 Dec 2019 CS01 Confirmation statement made on 17 October 2019 with updates
07 Nov 2019 RP04AP04 Second filing for the appointment of Caxtons Commercial Limited as a secretary
05 Sep 2019 AP04 Appointment of Caxtons Commercial Limited as a secretary on 1 April 2019
  • ANNOTATION Clarification a second filed AP04 was registered on 07/11/2019.
05 Sep 2019 TM02 Termination of appointment of Broadstairs Company Secretaries Limited as a secretary on 31 March 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 21/01/2020.
16 Aug 2019 AD01 Registered office address changed from C/O Bamptons Kent Innovation Centre Millennium Way Broadstairs CT10 2QQ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 16 August 2019
29 Apr 2019 PSC08 Notification of a person with significant control statement