- Company Overview for ASHGROVE PARTNERSHIP HOMES LTD (05041024)
- Filing history for ASHGROVE PARTNERSHIP HOMES LTD (05041024)
- People for ASHGROVE PARTNERSHIP HOMES LTD (05041024)
- Charges for ASHGROVE PARTNERSHIP HOMES LTD (05041024)
- More for ASHGROVE PARTNERSHIP HOMES LTD (05041024)
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) |
---|---|---|---|
21 Jul 2015 | AA | Full accounts made up to 30 April 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
03 Nov 2014 | AA | Full accounts made up to 30 April 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
31 Jul 2013 | AA | Full accounts made up to 30 April 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
06 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
09 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
09 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
13 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
02 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
16 Sep 2011 | AAMD | Amended full accounts made up to 30 April 2010 | |
11 Apr 2011 | CERTNM |
Company name changed cotswoldgate malmesbury LIMITED\certificate issued on 11/04/11
|
|
11 Apr 2011 | CONNOT | Change of name notice | |
02 Mar 2011 | AA | Full accounts made up to 30 April 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for Jeffrey Stanley Taylor on 31 January 2011 | |
11 Feb 2011 | CH01 | Director's details changed for Mr Martin Jeffrey Taylor on 31 January 2011 | |
11 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Stuart James Rodden on 31 January 2010 | |
11 Feb 2010 | TM01 | Termination of appointment of Daniel O'connor as a director | |
11 Feb 2010 | CH03 | Secretary's details changed for Stuart James Rodden on 31 January 2010 | |
05 Feb 2010 | AA | Full accounts made up to 30 April 2009 | |
29 Sep 2009 | 288b | Appointment terminated director richard perrill |