Advanced company searchLink opens in new window

ASHTEAD HOUSE LIMITED

Company number 03822114

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)
26 Feb 2024 MR01 Registration of charge 038221140006, created on 14 February 2024
22 Feb 2024 PSC01 Notification of Gareth O'connell as a person with significant control on 14 February 2024
22 Feb 2024 PSC07 Cessation of David Mc Cabe as a person with significant control on 14 February 2024
27 Dec 2023 AA Full accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
31 May 2023 MR01 Registration of charge 038221140005, created on 27 May 2023
30 Sep 2022 AA Full accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
23 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
22 Sep 2021 PSC07 Cessation of Gareth Ivan O'connell as a person with significant control on 11 September 2018
02 Jun 2021 CH01 Director's details changed for Mr Eugene Kavanagh on 1 January 2021
27 Apr 2021 AUD Auditor's resignation
08 Mar 2021 AD01 Registered office address changed from Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR England to Throwleigh Lodge Ridgeway Horsell Woking GU21 4QR on 8 March 2021
08 Mar 2021 AD01 Registered office address changed from Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE England to Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR on 8 March 2021
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
19 Mar 2020 AA Accounts for a small company made up to 31 December 2018
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2019 PSC01 Notification of David Mc Cabe as a person with significant control on 11 September 2018
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
17 Apr 2019 AAMD Amended accounts for a small company made up to 31 December 2017
01 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2018 AA Accounts for a small company made up to 31 December 2017