Advanced company searchLink opens in new window

ASHBOURNE GLOUCESTER LIMITED

Company number 05155107

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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