Advanced company searchLink opens in new window

ASHLEY HOUSE RESIDENTIAL LTD

Company number 11576750

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)
28 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
27 Jan 2024 PSC01 Notification of Gail Mosley as a person with significant control on 11 November 2023
27 Jan 2024 PSC07 Cessation of Invescare Limited as a person with significant control on 11 November 2023
27 Jan 2024 SH01 Statement of capital following an allotment of shares on 11 November 2023
  • GBP 13,330
04 Dec 2023 MR01 Registration of charge 115767500002, created on 30 November 2023
04 Dec 2023 MR01 Registration of charge 115767500003, created on 30 November 2023
29 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
08 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 30 September 2021
18 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
27 Jul 2021 AD03 Register(s) moved to registered inspection location Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH
24 Jul 2021 AD02 Register inspection address has been changed to Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH
11 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
03 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
19 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
08 Jan 2020 MR04 Satisfaction of charge 115767500001 in full
07 Nov 2019 AP01 Appointment of Mr Nigel Keith Croxford as a director on 7 November 2019
03 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
06 Aug 2019 AP01 Appointment of Miss Kate Elizabeth Minion as a director on 6 August 2019
06 Aug 2019 TM01 Termination of appointment of Jonathan Holmes as a director on 6 August 2019
06 Aug 2019 TM01 Termination of appointment of James Andrew John Hathaway as a director on 6 August 2019
06 Aug 2019 AD01 Registered office address changed from Unit 1 Wellington Road High Wycombe HP12 3PS United Kingdom to Belmont Manor Mattersey Road Ranskill Retford DN22 8NF on 6 August 2019
06 Aug 2019 TM01 Termination of appointment of Antony John Walters as a director on 6 August 2019
29 Jun 2019 MR01 Registration of charge 115767500001, created on 28 June 2019