- Company Overview for ASHBOURNE GLOUCESTER LIMITED (05155107)
- Filing history for ASHBOURNE GLOUCESTER LIMITED (05155107)
- People for ASHBOURNE GLOUCESTER LIMITED (05155107)
- More for ASHBOURNE GLOUCESTER LIMITED (05155107)
| 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) |
|---|---|---|---|
| 16 Jun 2025 | CS01 | Confirmation statement made on 16 June 2025 with no updates | |
| 12 May 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 23 Jan 2025 | AD01 | Registered office address changed from 21 Westway Maghull Liverpool L31 2PQ England to Suite 8 First Floor Offices Weld Parade Southport PR8 2DT on 23 January 2025 | |
| 08 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 19 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
| 16 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
| 17 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 01 Mar 2023 | TM01 | Termination of appointment of Catherine May Peter as a director on 1 March 2023 | |
| 28 Oct 2022 | AA01 | Current accounting period extended from 15 December 2022 to 31 December 2022 | |
| 11 Aug 2022 | AA | Total exemption full accounts made up to 15 December 2021 | |
| 20 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
| 07 Jul 2021 | AP01 | Appointment of Mr Laurence Andrew Shiels as a director on 6 July 2021 | |
| 16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
| 30 Apr 2021 | AP04 | Appointment of Wfm as a secretary on 30 April 2021 | |
| 30 Apr 2021 | AD01 | Registered office address changed from 19 Hoghton Street Southport PR9 0NS England to 21 Westway Maghull Liverpool L31 2PQ on 30 April 2021 | |
| 26 Feb 2021 | AA | Micro company accounts made up to 15 December 2020 | |
| 22 Jun 2020 | AA | Micro company accounts made up to 15 December 2019 | |
| 22 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
| 25 Mar 2020 | TM01 | Termination of appointment of Paul Thomas Hiley as a director on 17 March 2020 | |
| 25 Mar 2020 | TM01 | Termination of appointment of Geoffrey Whittaker as a director on 17 March 2020 | |
| 17 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 16 Sep 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
| 16 Sep 2019 | AD01 | Registered office address changed from 25 Hoghton Street Southport Merseyside PR9 0NS to 19 Hoghton Street Southport PR9 0NS on 16 September 2019 | |
| 10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 20 May 2019 | AA | Total exemption full accounts made up to 15 December 2018 |