Advanced company searchLink opens in new window

ASHLEIGH RESIDENTS (HORSHAM) LIMITED

Company number 06206644

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)
26 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
28 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 Aug 2021 CH01 Director's details changed for Mr Hugh Archibald Pryor on 18 May 2021
04 Aug 2021 CH01 Director's details changed for Mrs Erika Johanna Browning on 18 May 2021
04 Aug 2021 CH01 Director's details changed for Miss Susan Maureen Horgan on 18 May 2021
04 Aug 2021 CH03 Secretary's details changed for Mrs Erika Johanna Browning on 18 May 2021
04 Aug 2021 AD01 Registered office address changed from Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 4 August 2021
04 Aug 2021 PSC04 Change of details for Mrs Erika Johanna Browning as a person with significant control on 18 May 2021
04 Aug 2021 PSC04 Change of details for Mr Anthony Guyton as a person with significant control on 16 July 2021
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 65
04 Aug 2021 CH01 Director's details changed for Mr Anthony Guyton on 16 July 2021
20 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 63
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 62
24 Apr 2019 PSC07 Cessation of Fraser Sharman-Patch as a person with significant control on 10 April 2019
24 Apr 2019 TM01 Termination of appointment of Fraser Sharman-Patch as a director on 10 April 2019
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 61
08 May 2018 CS01 Confirmation statement made on 11 April 2018 with updates
04 May 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 60
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 59