Advanced company searchLink opens in new window

75 ASHLEY ROAD LIMITED

Company number 05707148

Filter by category

Filter by category


Confirmation statement filters

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)
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
  • GBP 6
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
  • GBP 6
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