Advanced company searchLink opens in new window

ASHWOOD CAPITAL LTD

Company number 06420057

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)
14 May 2024 TM02 Termination of appointment of React Secretarial Services Ltd as a secretary on 14 May 2024
14 Dec 2022 COCOMP Order of court to wind up
01 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
03 Feb 2022 CH01 Director's details changed for Mr Jonathan Paul Silver on 3 February 2022
03 Feb 2022 PSC04 Change of details for Mr Jonathan Paul Silver as a person with significant control on 3 February 2022
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2020
27 Jul 2021 PSC01 Notification of Jonathan Paul Silver as a person with significant control on 27 July 2021
27 Jul 2021 PSC07 Cessation of Roger William Purkiss as a person with significant control on 27 July 2021
27 Jul 2021 PSC07 Cessation of Bryan Pratt as a person with significant control on 27 July 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
19 Jul 2021 AP01 Appointment of Mr Jonathan Paul Silver as a director on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of Roger William Purkiss as a director on 19 July 2021
15 Jul 2021 TM01 Termination of appointment of Bryan Pratt as a director on 15 July 2021
26 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
24 Aug 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
21 Aug 2020 AP01 Appointment of Mr Bryan Pratt as a director on 21 August 2020
05 Aug 2020 AP03 Appointment of React Secretarial Services Ltd as a secretary on 5 August 2020
20 Jul 2020 TM02 Termination of appointment of Lindsay Treasure as a secretary on 20 July 2020
16 Jul 2020 AA Total exemption full accounts made up to 31 May 2019
08 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
08 Apr 2019 AAMD Amended total exemption full accounts made up to 31 May 2018
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
12 Dec 2018 AD01 Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA on 12 December 2018