- Company Overview for ASHTEAD HOUSE LIMITED (03822114)
- Filing history for ASHTEAD HOUSE LIMITED (03822114)
- People for ASHTEAD HOUSE LIMITED (03822114)
- Charges for ASHTEAD HOUSE LIMITED (03822114)
- More for ASHTEAD HOUSE LIMITED (03822114)
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
|
|
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
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 |