Advanced company searchLink opens in new window

ASHFORD HOMES (LEEDS) LIMITED

Company number 06239593

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)
17 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
26 Jan 2017 CS01 Confirmation statement made on 12 November 2016 with updates
19 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
31 Jul 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Jul 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Feb 2014 MR01 Registration of charge 062395930003
19 Nov 2013 AP01 Appointment of Mrs Michelle Worfolk as a director
12 Nov 2013 TM01 Termination of appointment of Malcolm Moss as a director
12 Nov 2013 AP01 Appointment of Mr Patrick Joseph Connolly as a director
12 Nov 2013 AD01 Registered office address changed from 1 Church View Thorner Leeds LS14 3ED England on 12 November 2013
16 Oct 2013 TM02 Termination of appointment of Richard Ashford as a secretary
16 Oct 2013 TM01 Termination of appointment of Richard Ashford as a director
04 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-04
04 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
31 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
31 May 2011 AD03 Register(s) moved to registered inspection location
31 May 2011 AD02 Register inspection address has been changed
07 Jan 2011 CH01 Director's details changed for Mr. Malcolm Moss on 7 January 2011