- Company Overview for ASHTENNE (SEVERNSIDE) LIMITED (04415134)
- Filing history for ASHTENNE (SEVERNSIDE) LIMITED (04415134)
- People for ASHTENNE (SEVERNSIDE) LIMITED (04415134)
- Charges for ASHTENNE (SEVERNSIDE) LIMITED (04415134)
- More for ASHTENNE (SEVERNSIDE) LIMITED (04415134)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
19 Feb 2024 | MR01 | Registration of charge 044151340013, created on 13 February 2024 | |
08 Feb 2024 | PSC05 | Change of details for Ashtenne Industrial (General Partner) Limited as a person with significant control on 29 September 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 14 September 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Jan 2023 | AP01 | Appointment of Mr Christopher Alan Watkins as a director on 16 January 2023 | |
19 Jan 2023 | TM01 | Termination of appointment of Philip Mathew Cridge as a director on 16 January 2023 | |
05 Jan 2023 | AP03 | Appointment of Mr Simon Jeffrey Payne as a secretary on 1 January 2023 | |
05 Jan 2023 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 January 2023 | |
05 Jan 2023 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 12 st. James's Square London SW1Y 4LB on 5 January 2023 | |
25 Aug 2022 | CH01 | Director's details changed for Mr Philip Mathew Cridge on 9 July 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Daniel George Roberts on 19 May 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr Daniel George Roberts on 19 May 2022 | |
25 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
16 Nov 2021 | CC04 | Statement of company's objects | |
24 Sep 2021 | CH01 | Director's details changed for Mr. Andrew Jones on 5 September 2021 | |
19 Aug 2021 | RP04PSC07 | Second filing for the cessation of Stephen Allen Schwarzman as a person with significant control | |
18 Aug 2021 | MR01 | Registration of charge 044151340011, created on 12 August 2021 | |
18 Aug 2021 | MR01 | Registration of charge 044151340012, created on 12 August 2021 | |
17 Aug 2021 | MR01 | Registration of charge 044151340009, created on 12 August 2021 | |
17 Aug 2021 | MR01 | Registration of charge 044151340010, created on 12 August 2021 | |
11 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Jul 2021 | AP01 | Appointment of Mr. Glen Stuart Spearing as a director on 30 June 2021 |