Advanced company searchLink opens in new window

ASHBOURNE DEVELOPMENT VENTURES LIMITED

Company number 10431948

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
09 Nov 2023 MR04 Satisfaction of charge 104319480001 in full
09 Nov 2023 MR04 Satisfaction of charge 104319480002 in full
07 Nov 2023 MR01 Registration of charge 104319480003, created on 27 October 2023
07 Nov 2023 MR01 Registration of charge 104319480004, created on 27 October 2023
25 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
16 Oct 2023 CH01 Director's details changed for Mr Alexander Stewart Macaulay on 19 January 2023
16 Oct 2023 CH01 Director's details changed for Mr Charles Edward Hibberd Mcmullen on 19 January 2023
14 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Mar 2023 PSC05 Change of details for Kinland Limited as a person with significant control on 19 January 2023
08 Feb 2023 AA01 Previous accounting period extended from 31 March 2022 to 31 July 2022
19 Jan 2023 AD01 Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 19 January 2023
17 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
05 Aug 2022 PSC05 Change of details for Kinland Limited as a person with significant control on 5 August 2022
05 Aug 2022 CH01 Director's details changed for Mr Alexander Stewart Macaulay on 5 August 2022
05 Aug 2022 CH01 Director's details changed for Mr Charles Edward Hibberd Mcmullen on 5 August 2022
05 Aug 2022 AD01 Registered office address changed from No. 1 st. Pauls Square Liverpool L3 9SJ United Kingdom to Maria House 35 Millers Road Brighton BN1 5NP on 5 August 2022
29 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2022 MA Memorandum and Articles of Association
29 Mar 2022 SH08 Change of share class name or designation
29 Mar 2022 MR01 Registration of charge 104319480002, created on 23 March 2022
29 Mar 2022 MR01 Registration of charge 104319480001, created on 23 March 2022
24 Mar 2022 AP01 Appointment of Mr Charles Edward Hibberd Mcmullen as a director on 23 March 2022
24 Mar 2022 AP01 Appointment of Mr Alexander Stewart Macaulay as a director on 23 March 2022
24 Mar 2022 TM01 Termination of appointment of Kyle Erin Sutardjo Sanderson as a director on 23 March 2022