Advanced company searchLink opens in new window

ASHLEY CENTRE ONE LIMITED

Company number 03840769

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)
13 May 2013 AA Total exemption full accounts made up to 31 December 2012
15 Apr 2013 AP03 Appointment of Mr Stuart Andrew Wetherly as a secretary
15 Apr 2013 TM02 Termination of appointment of Falguni Desai as a secretary
08 Oct 2012 TM01 Termination of appointment of Christopher Laxton as a director
21 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
03 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
16 Apr 2012 TM01 Termination of appointment of Karen Fox as a director
09 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
24 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
18 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2010 CH01 Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010
09 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
08 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
26 Feb 2010 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010
10 Nov 2009 AR01 Annual return made up to 8 September 2009 with full list of shareholders
16 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
27 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/04/2009
01 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
06 Oct 2008 288a Director appointed charles andrew rover staveley
01 Oct 2008 288b Appointment terminated director william sunnucks
08 Sep 2008 363a Return made up to 08/09/08; full list of members
04 Jul 2008 395 Particulars of a mortgage or charge / charge no: 10
27 Jun 2008 288a Director appointed karen julia fox
25 Jun 2008 288b Appointment terminated director philip nell
25 Jun 2008 288b Appointment terminated director anne copeland