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)
08 Mar 2005 288b Director resigned
25 Nov 2004 363s Return made up to 08/09/04; full list of members
28 Jul 2004 AA Total exemption full accounts made up to 31 December 2003
22 Jul 2004 288b Director resigned
16 Apr 2004 395 Particulars of mortgage/charge
02 Dec 2003 288c Secretary's particulars changed
07 Nov 2003 395 Particulars of mortgage/charge
25 Oct 2003 395 Particulars of mortgage/charge
18 Sep 2003 363s Return made up to 08/09/03; full list of members
28 May 2003 AA Total exemption small company accounts made up to 31 December 2002
05 Mar 2003 395 Particulars of mortgage/charge
04 Dec 2002 288a New director appointed
04 Dec 2002 288a New director appointed
21 Nov 2002 288b Director resigned
29 Oct 2002 288b Director resigned
25 Oct 2002 363s Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 Aug 2002 AA Total exemption full accounts made up to 25 December 2001
15 Apr 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised deed/loan 28/02/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Apr 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2002 395 Particulars of mortgage/charge
14 Mar 2002 403a Declaration of satisfaction of mortgage/charge
14 Mar 2002 403a Declaration of satisfaction of mortgage/charge
12 Mar 2002 225 Accounting reference date extended from 25/12/02 to 31/12/02
11 Mar 2002 288a New director appointed
11 Mar 2002 288a New director appointed