ASHDOWN ESTATES (SERVICES) LIMITED
Company number 05041584
- Company Overview for ASHDOWN ESTATES (SERVICES) LIMITED (05041584)
- Filing history for ASHDOWN ESTATES (SERVICES) LIMITED (05041584)
- People for ASHDOWN ESTATES (SERVICES) LIMITED (05041584)
- More for ASHDOWN ESTATES (SERVICES) LIMITED (05041584)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
21 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
10 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
15 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
06 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
12 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
15 Jul 2017 | AD01 | Registered office address changed from Valley View Cottage Leiston Road Middleton Saxmundham IP17 3NA England to 206 Watchouse Road Chelmsford Essex CM2 8NF on 15 July 2017 | |
15 Jul 2017 | TM01 | Termination of appointment of Holly Louise Gilbey as a director on 1 July 2017 | |
15 Jul 2017 | AP01 | Appointment of Mr Glen Spurgeon as a director on 1 July 2017 | |
15 Jul 2017 | PSC01 | Notification of Glen Spurgeon as a person with significant control on 1 July 2017 | |
15 Jul 2017 | PSC07 | Cessation of Holly Louise Gilbey as a person with significant control on 1 July 2017 | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
03 Oct 2016 | AD01 | Registered office address changed from 20 Golf Links Avenue Gravesend Kent DA11 7PA to Valley View Cottage Leiston Road Middleton Saxmundham IP17 3NA on 3 October 2016 | |
03 Oct 2016 | AP01 | Appointment of Miss Holly Louise Gilbey as a director on 1 October 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Martin Trivess Smith as a director on 1 October 2016 | |
06 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|