Advanced company searchLink opens in new window

ASHTON CHARTERS CONSTRUCTION LIMITED

Company number 10602626

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)
09 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
02 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
19 Dec 2023 AD01 Registered office address changed from C/O Cbhc Ltd Steeple House Suite 3, First Floor Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd Steeple House, Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 19 December 2023
19 Dec 2023 AD01 Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd Steeple House Suite 3, First Floor Chelmsford Essex CM1 1NH on 19 December 2023
16 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
06 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with updates
08 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
04 Apr 2022 CS01 Confirmation statement made on 5 February 2022 with updates
04 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
08 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
26 Jan 2021 TM01 Termination of appointment of Lee Charters as a director on 21 January 2021
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Feb 2019 PSC04 Change of details for Mr Mark George Reeve as a person with significant control on 28 February 2018
14 Feb 2019 PSC01 Notification of Julia Katharina Willcocks as a person with significant control on 28 February 2018
14 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
05 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
27 Jul 2018 PSC04 Change of details for Mr Mark George Reeve as a person with significant control on 27 July 2018
27 Jul 2018 CH01 Director's details changed for Mr Mark George Reeve on 27 July 2018
27 Jul 2018 AD01 Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 27 July 2018
14 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
06 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-06
  • GBP 100