- Company Overview for ASHMORE AND STRONE ESTATE LIMITED (07135915)
- Filing history for ASHMORE AND STRONE ESTATE LIMITED (07135915)
- People for ASHMORE AND STRONE ESTATE LIMITED (07135915)
- More for ASHMORE AND STRONE ESTATE LIMITED (07135915)
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) |
---|---|---|---|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
27 Nov 2014 | CH01 | Director's details changed for Henry Angest on 17 November 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jul 2012 | CH01 | Director's details changed for Henry Angest on 21 June 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
31 Aug 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
26 Jan 2010 | NEWINC |
Incorporation
|