Advanced company searchLink opens in new window

ASHBURTON SERVICES LIMITED

Company number 04798203

Filter by category

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)
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
17 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,241,550
15 Sep 2014 AA Full accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,241,550
24 Mar 2014 AUD Auditor's resignation
13 Mar 2014 MISC Section 519
30 Aug 2013 AA Full accounts made up to 31 March 2013
05 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
27 Feb 2013 CH04 Secretary's details changed for Infrastructure Managers Limited on 26 February 2013
12 Sep 2012 AA Full accounts made up to 31 March 2012
04 Sep 2012 AD01 Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012
13 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
18 Apr 2012 AUD Auditor's resignation
05 Jan 2012 AP01 Appointment of John Philip George as a director
05 Jan 2012 AP01 Appointment of Mr David Geoffrey Lewis as a director
04 Jan 2012 TM01 Termination of appointment of Faraidon Saheb-Zadha as a director
04 Jan 2012 TM01 Termination of appointment of Andrew Matthews as a director
04 Jan 2012 TM01 Termination of appointment of Anita Gregson as a director
13 Dec 2011 AA Full accounts made up to 31 March 2011
23 Nov 2011 AP01 Appointment of Mr Faraidon Saheb-Zadha as a director
06 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
06 Jul 2011 AD01 Registered office address changed from 5Th Floor 100 Wood Street London EC2V 7EX on 6 July 2011
06 Apr 2011 TM01 Termination of appointment of Nigel Brindley as a director
13 Dec 2010 AP01 Appointment of Anita Catherine Gregson as a director
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4