- Company Overview for ASHFORDS INDEPENDENT ESTATE AGENTS LIMITED (07509361)
- Filing history for ASHFORDS INDEPENDENT ESTATE AGENTS LIMITED (07509361)
- People for ASHFORDS INDEPENDENT ESTATE AGENTS LIMITED (07509361)
- More for ASHFORDS INDEPENDENT ESTATE AGENTS LIMITED (07509361)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | AD01 | Registered office address changed from 8 Nod Rise Mount Nod Coventry CV5 7HT England to 41 Stanley Road Rugby CV21 3UE on 29 April 2022 | |
01 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
19 Aug 2020 | AA | Micro company accounts made up to 31 July 2020 | |
11 Jul 2020 | AA01 | Current accounting period extended from 31 January 2020 to 31 July 2020 | |
21 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
10 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from 8 Nod Rise Coventry CV5 7HT England to 8 Nod Rise Mount Nod Coventry CV5 7HT on 20 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from 5 New Union Street Coventry CV1 2HN to 8 Nod Rise Coventry CV5 7HT on 20 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
28 Jun 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | CH01 | Director's details changed | |
03 Mar 2016 | CH01 | Director's details changed for Mrs Cheryle Doyle on 2 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
09 Jun 2014 | TM01 | Termination of appointment of Gregory Irish as a director | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 May 2014 | AP01 | Appointment of Mrs Cheryle Doyle as a director |