- Company Overview for ASHFORD HOMES (LEEDS) LIMITED (06239593)
- Filing history for ASHFORD HOMES (LEEDS) LIMITED (06239593)
- People for ASHFORD HOMES (LEEDS) LIMITED (06239593)
- Charges for ASHFORD HOMES (LEEDS) LIMITED (06239593)
- More for ASHFORD HOMES (LEEDS) LIMITED (06239593)
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
|
|
31 Jul 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
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
|
|
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
|
|
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 |