Advanced company searchLink opens in new window

ASHLEIGH PROPERTY HOLDINGS LIMITED

Company number 04252487

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 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
04 Jan 2024 CH01 Director's details changed for Mr Michael James Wallace Ashley on 31 December 2023
04 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
12 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
04 Jan 2023 CH01 Director's details changed for Mr Michael James Wallace Ashley on 1 January 2023
04 Jan 2023 PSC04 Change of details for Mr Michael James Wallace Ashley as a person with significant control on 1 January 2023
20 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
12 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
15 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
04 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
02 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
10 Feb 2020 AA Accounts for a dormant company made up to 29 April 2019
27 Jan 2020 AA01 Previous accounting period shortened from 29 April 2019 to 28 April 2019
16 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 29 April 2018
07 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
04 Jan 2019 CH01 Director's details changed for Mr Michael James Wallace Ashley on 15 December 2018
25 Jun 2018 PSC04 Change of details for Mr Michael James Wallace Ashley as a person with significant control on 25 June 2018
19 Apr 2018 AA Accounts for a dormant company made up to 29 April 2017
26 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
02 May 2017 AA Accounts for a dormant company made up to 30 April 2016
03 Apr 2017 CS01 Confirmation statement made on 30 January 2017 with updates
21 Feb 2017 CH01 Director's details changed for Michael James Wallace Ashley on 17 January 2017
08 Feb 2016 AD01 Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 8 February 2016