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)
23 Jul 2012 AP01 Appointment of Mr Francis Aitken as a director on 4 July 2012
19 Jul 2012 AP01 Appointment of Erika Johanna Browning as a director on 4 July 2012
19 Jul 2012 AP01 Appointment of Malcolm Joseph Miller as a director on 4 July 2012
19 Jul 2012 AP01 Appointment of Geoffrey Ronald Elston Perks as a director on 4 July 2012
23 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
18 May 2012 AR01 Annual return made up to 10 April 2012
22 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
13 Oct 2010 AD03 Register(s) moved to registered inspection location
13 Oct 2010 AD02 Register inspection address has been changed
03 Sep 2010 TM02 Termination of appointment of Claire Whiteman as a secretary
03 Sep 2010 AD01 Registered office address changed from Dean Wilson Laing 96 Church Street Brighton East Sussex BN1 1UJ on 3 September 2010
12 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
10 May 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 52
29 Apr 2010 TM01 Termination of appointment of Lawrence Thurlow as a director
25 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
09 Sep 2009 288b Appointment terminated director mark burden
22 Jun 2009 363a Return made up to 10/04/09; full list of members
01 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
23 Apr 2008 363a Return made up to 10/04/08; full list of members
13 Jun 2007 288b Secretary resigned
13 Jun 2007 288b Director resigned
13 Jun 2007 287 Registered office changed on 13/06/07 from: 96 church street brighton east sussex BN1 1UJ