- Company Overview for ASHBOURNE LODGE JM LIMITED (09438708)
- Filing history for ASHBOURNE LODGE JM LIMITED (09438708)
- People for ASHBOURNE LODGE JM LIMITED (09438708)
- Charges for ASHBOURNE LODGE JM LIMITED (09438708)
- More for ASHBOURNE LODGE JM LIMITED (09438708)
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) |
---|---|---|---|
23 Feb 2018 | CH01 | Director's details changed for Mr Houseyin Gouchver on 13 February 2018 | |
17 Jan 2018 | MR04 | Satisfaction of charge 094387080001 in full | |
11 Dec 2017 | MR01 | Registration of charge 094387080002, created on 22 November 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Aug 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 July 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
01 Jul 2015 | AD01 | Registered office address changed from Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool Lancashire FY4 2FF United Kingdom to Ashbourne Lodge Rest Home 8 Seventh Avenue Blackpool FY4 2ED on 1 July 2015 | |
01 Apr 2015 | MR01 | Registration of charge 094387080001, created on 23 March 2015 | |
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 13 February 2015
|
|
23 Feb 2015 | AP01 | Appointment of Mr Houseyin Gouchver as a director on 13 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Mrs Simay Gucver as a director on 13 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 13 February 2015 | |
13 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-13
|