Advanced company searchLink opens in new window

ASHLEY HOUSE DEVELOPMENTS LIMITED

Company number 08123642

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)
29 Sep 2017 MR04 Satisfaction of charge 081236420002 in full
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
28 Jun 2017 PSC02 Notification of Ashley House (Capital Projects) Limited as a person with significant control on 6 April 2017
08 Dec 2016 MR04 Satisfaction of charge 081236420001 in full
08 Dec 2016 MR01 Registration of charge 081236420002, created on 6 December 2016
08 Nov 2016 AA Full accounts made up to 30 April 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
16 Nov 2015 MR05 All of the property or undertaking has been released from charge 081236420001
10 Sep 2015 CERTNM Company name changed ah grimsby LTD\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
13 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
13 Jul 2015 CH03 Secretary's details changed for Kate Elizabeth Minion on 17 June 2015
26 Jun 2015 AA Full accounts made up to 30 April 2015
03 Jun 2015 AD01 Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 3 June 2015
06 May 2015 CH01 Director's details changed for Mr Antony John Walters on 27 March 2015
22 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
21 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
21 Jul 2014 AP01 Appointment of Mr James Andrew John Hathaway as a director on 1 July 2014
21 Jul 2014 TM01 Termination of appointment of Richard Darch as a director on 30 June 2014
21 Jul 2014 CH01 Director's details changed for Mr Jonathan Holmes on 8 June 2014
26 Jun 2014 MR01 Registration of charge 081236420001
13 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
19 Sep 2013 TM01 Termination of appointment of David Hartshorne as a director
02 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
02 Aug 2013 CH01 Director's details changed for Mr David John Morice Hartshorne on 18 March 2013
02 Aug 2013 CH01 Director's details changed for Mr Antony John Walters on 18 March 2013