Advanced company searchLink opens in new window

ASHFIELD (HULL) LIMITED

Company number 07400437

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)
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 9
05 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 8
13 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 7
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 6
25 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5
25 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
19 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
01 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
22 Jul 2011 MG01 Duplicate mortgage certificatecharge no:2
22 Jul 2011 MG01 Duplicate mortgage certificatecharge no:1
19 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
14 Dec 2010 SH08 Change of share class name or designation
14 Dec 2010 SH01 Statement of capital following an allotment of shares on 7 October 2010
  • GBP 100
14 Dec 2010 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
09 Nov 2010 AP01 Appointment of Mrs Louise Mukerjea as a director
09 Nov 2010 AP03 Appointment of Mrs Louise Mukerjea as a secretary
09 Nov 2010 AP01 Appointment of Michael David Barton as a director
09 Nov 2010 TM01 Termination of appointment of Jonathon Round as a director
09 Nov 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 November 2010
07 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)