ASHLEIGH (WESTBROOK) HOUSE LIMITED
Company number 01856413
- Company Overview for ASHLEIGH (WESTBROOK) HOUSE LIMITED (01856413)
- Filing history for ASHLEIGH (WESTBROOK) HOUSE LIMITED (01856413)
- People for ASHLEIGH (WESTBROOK) HOUSE LIMITED (01856413)
- More for ASHLEIGH (WESTBROOK) HOUSE LIMITED (01856413)
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
|
|
05 Sep 2019 | TM02 |
Termination of appointment of Broadstairs Company Secretaries Limited as a secretary on 31 March 2019
|
|
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 |