- Company Overview for ASHWOOD BAKER INVESTMENTS LIMITED (07313348)
- Filing history for ASHWOOD BAKER INVESTMENTS LIMITED (07313348)
- People for ASHWOOD BAKER INVESTMENTS LIMITED (07313348)
- Charges for ASHWOOD BAKER INVESTMENTS LIMITED (07313348)
- More for ASHWOOD BAKER INVESTMENTS LIMITED (07313348)
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) |
---|---|---|---|
06 Mar 2024 | AA | Full accounts made up to 30 April 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
24 Oct 2023 | PSC05 | Change of details for Ajm Healthcare Group Limited as a person with significant control on 20 October 2023 | |
06 Sep 2023 | AP01 | Appointment of Mr Lee Robinson as a director on 5 September 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of Paul Nicholas Ballard as a director on 7 August 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from 17 North Crescent Diplocks Way Hailsham East Sussex BN27 3JF England to 1st Floor, Ash House Breckland Linford Wood West Milton Keynes MK14 6ET on 10 August 2023 | |
01 May 2023 | AA | Full accounts made up to 30 April 2022 | |
20 Mar 2023 | MR01 | Registration of charge 073133480004, created on 17 March 2023 | |
04 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
21 Sep 2022 | CH01 | Director's details changed for Mr Stephen Robert Peck on 21 September 2022 | |
31 Jan 2022 | AA | Full accounts made up to 30 April 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
25 Oct 2021 | CH01 | Director's details changed for Mr Paul Nicholas Ballard on 24 October 2021 | |
14 Jul 2021 | MR01 | Registration of charge 073133480003, created on 6 July 2021 | |
28 May 2021 | MR04 | Satisfaction of charge 073133480001 in full | |
28 May 2021 | MR04 | Satisfaction of charge 073133480002 in full | |
09 Feb 2021 | AA | Full accounts made up to 30 April 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
30 Jan 2020 | AA | Full accounts made up to 30 April 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
25 Oct 2019 | PSC05 | Change of details for Monaco 123 Limited as a person with significant control on 7 November 2018 | |
10 Jun 2019 | AUD | Auditor's resignation | |
13 May 2019 | TM01 | Termination of appointment of Mark Phillip Perress as a director on 30 April 2019 | |
20 Dec 2018 | AA | Group of companies' accounts made up to 30 April 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates |