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)
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 TM01 Termination of appointment of Aslam Dahya as a director on 23 November 2018
30 Nov 2018 PSC07 Cessation of Aslam Dahya as a person with significant control on 23 November 2018
13 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
10 Aug 2018 PSC01 Notification of Gareth Ivan O'connell as a person with significant control on 9 August 2018
10 Aug 2018 PSC01 Notification of Aslam Dahya as a person with significant control on 9 August 2018
10 Aug 2018 PSC07 Cessation of Allied Care Ltd as a person with significant control on 9 August 2018
11 Jun 2018 TM02 Termination of appointment of Lynne Boulton as a secretary on 11 June 2018
11 Apr 2018 AA Accounts for a small company made up to 31 December 2016
09 Feb 2018 AD01 Registered office address changed from Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR England to Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE on 9 February 2018
14 Dec 2017 AP01 Appointment of Mr Eugene Kavanagh as a director on 29 November 2017
11 Dec 2017 AD01 Registered office address changed from Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR England to Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR on 11 December 2017
11 Dec 2017 AD01 Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR on 11 December 2017
30 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
07 Nov 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
18 Jul 2016 MA Memorandum and Articles of Association
18 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2016 MR04 Satisfaction of charge 2 in full
12 Jul 2016 MR01 Registration of charge 038221140003, created on 4 July 2016
12 Jul 2016 MR01 Registration of charge 038221140004, created on 4 July 2016
14 Apr 2016 AD01 Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016
15 Oct 2015 AA Full accounts made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
01 Oct 2014 AA Full accounts made up to 31 December 2013