- Company Overview for 75 ASHLEY ROAD LIMITED (05707148)
- Filing history for 75 ASHLEY ROAD LIMITED (05707148)
- People for 75 ASHLEY ROAD LIMITED (05707148)
- More for 75 ASHLEY ROAD LIMITED (05707148)
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) |
---|---|---|---|
15 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
02 Dec 2013 | AP01 | Appointment of Katherine Jane Gray as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Graham Matthews as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Helen Mcmaster as a director | |
02 Dec 2013 | AP01 | Appointment of Mr Marcus Clive Preston as a director | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Sep 2013 | AP03 | Appointment of Mr Andrew John Corden as a secretary | |
02 Sep 2013 | AD01 | Registered office address changed from C/O 75 Ashley Road Limited C/O Hl Estate Management 6 Port House Plantation Wharf London SW11 3TY England on 2 September 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
27 Mar 2012 | AD01 | Registered office address changed from C/O Hl Estate Management Dart House Thames Street Sunbury-on-Thames Middlesex TW16 6AG United Kingdom on 27 March 2012 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
18 Feb 2011 | AD01 | Registered office address changed from C/O Mr P E Lawrence 75 Ashley Road C/O Flat 6 Walton-on-Thames Surrey KT12 1HQ England on 18 February 2011 | |
12 Sep 2010 | TM01 | Termination of appointment of Leigh Simpson as a director | |
09 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
22 Apr 2010 | TM01 | Termination of appointment of Janet Philip as a director | |
24 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Philip Edmund Lawrence on 23 February 2010 | |
23 Feb 2010 | AD01 | Registered office address changed from C/O Mr P E Lawrence 75 Ashley Road C/O Flat 6 Walton-on-Thames Surrey KT12 1HQ England on 23 February 2010 | |
23 Feb 2010 | AD01 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 23 February 2010 |