- Company Overview for THE ASHFORD ARMS LIMITED (05596925)
- Filing history for THE ASHFORD ARMS LIMITED (05596925)
- People for THE ASHFORD ARMS LIMITED (05596925)
- Charges for THE ASHFORD ARMS LIMITED (05596925)
- More for THE ASHFORD ARMS LIMITED (05596925)
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) |
---|---|---|---|
01 Sep 2022 | CH03 | Secretary's details changed for Mr Robert Muxlow on 4 July 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Joseph Robert Muxlow on 4 July 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from 1 Church Street Ashford-in-the-Water Bakewell DE45 1QB England to Speedwell Mill Old Coach Road Matlock Derbyshire DE4 5FY on 1 September 2022 | |
01 Sep 2022 | AC92 | Restoration by order of the court | |
19 Apr 2022 | BONA | Bona Vacantia disclaimer | |
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
08 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2020 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2019 | PSC04 | Change of details for Mr Robert Muxlow as a person with significant control on 23 August 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
29 Oct 2018 | PSC01 | Notification of Andrew Peter Fraser-Smith as a person with significant control on 3 November 2017 | |
23 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
02 Nov 2017 | PSC07 | Cessation of Andrew Fraser-Smith as a person with significant control on 2 November 2017 | |
19 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
07 Apr 2017 | AD01 | Registered office address changed from 263 Starkholmes Road Starkholmes Matlock Derbyshire DE4 5JE to 1 Church Street Ashford-in-the-Water Bakewell DE45 1QB on 7 April 2017 | |
07 Apr 2017 | AP03 | Appointment of Mr Robert Muxlow as a secretary on 7 April 2017 | |
07 Apr 2017 | TM02 | Termination of appointment of Andrew Peter Fraser Smith as a secretary on 7 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Andrew Peter Fraser Smith as a director on 7 April 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates |