Advanced company searchLink opens in new window

ASHLEY CENTRE TWO LIMITED

Company number 03840768

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2018 DS01 Application to strike the company off the register
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
07 Feb 2018 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 7 February 2018
21 Dec 2017 TM01 Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
08 Sep 2017 PSC02 Notification of The Mall (General Partner) Limited as a person with significant control on 6 April 2016
08 Sep 2017 PSC07 Cessation of Ashley Epsom Limited as a person with significant control on 6 April 2016
29 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CH01 Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017
12 Jun 2017 CH01 Director's details changed for Mr Kenneth Charles Ford on 12 June 2017
23 Dec 2016 AP01 Appointment of Mr James Maltby Ryman as a director on 22 December 2016
23 Dec 2016 TM01 Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
08 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
16 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
13 Nov 2014 TM01 Termination of appointment of Ian Bryan Womack as a director on 15 October 2014
08 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
21 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
08 Jan 2014 AP01 Appointment of Mr Mark Richard Bourgeois as a director
08 Jan 2014 TM01 Termination of appointment of Xavier Pullen as a director
09 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2