Advanced company searchLink opens in new window

ASHGROVE PARTNERSHIP HOMES LTD

Company number 05041024

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)
19 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
30 Jan 2024 AA Accounts for a small company made up to 30 April 2023
23 Oct 2023 MR04 Satisfaction of charge 050410240007 in full
02 Oct 2023 TM01 Termination of appointment of Mark Julian Hugo Holden as a director on 27 September 2023
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
16 Dec 2022 AA Full accounts made up to 30 April 2022
01 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
07 Dec 2021 AA Full accounts made up to 30 April 2021
23 Apr 2021 AA Full accounts made up to 30 April 2020
22 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
15 Feb 2021 MR01 Registration of charge 050410240007, created on 12 February 2021
12 Oct 2020 MR04 Satisfaction of charge 1 in full
08 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
21 Nov 2019 AA Full accounts made up to 30 April 2019
12 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
09 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
12 Oct 2018 AA Full accounts made up to 30 April 2018
10 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-09
28 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
25 Jan 2018 AP01 Appointment of Mr Mark Julian Hugo Holden as a director on 24 January 2018
25 Oct 2017 AA Full accounts made up to 30 April 2017
13 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
22 Nov 2016 AD01 Registered office address changed from Priory House Priory Street Usk Monmouthshire NP15 1BJ to First Floor, Building 102 Wales 1 Business Park, Newport Road Magor Caldicot NP26 3DG on 22 November 2016
31 Oct 2016 AA Full accounts made up to 30 April 2016
15 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1