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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-03-25
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