ASHDALE LAND AND PROPERTY COMPANY LIMITED
Company number 00470852
- Company Overview for ASHDALE LAND AND PROPERTY COMPANY LIMITED (00470852)
- Filing history for ASHDALE LAND AND PROPERTY COMPANY LIMITED (00470852)
- People for ASHDALE LAND AND PROPERTY COMPANY LIMITED (00470852)
- Charges for ASHDALE LAND AND PROPERTY COMPANY LIMITED (00470852)
- More for ASHDALE LAND AND PROPERTY COMPANY LIMITED (00470852)
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) |
---|---|---|---|
29 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
17 Jul 2024 | AP01 | Appointment of Mrs Natasha Emma Kitson as a director on 16 July 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of Martin Stephen Draper as a director on 30 June 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
29 Aug 2023 | AP01 | Appointment of Mrs Shelby Vincent as a director on 21 August 2023 | |
24 Aug 2023 | TM01 | Termination of appointment of Timothy James Grant as a director on 22 August 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
24 Oct 2022 | AD02 | Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | |
31 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Apr 2022 | PSC07 | Cessation of Zurich Insurance Group Ag as a person with significant control on 4 April 2022 | |
22 Apr 2022 | PSC02 | Notification of Zurich Holdings (Uk) Limited as a person with significant control on 4 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
12 Nov 2021 | CH04 | Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 12 November 2021 | |
16 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Jul 2021 | AUD | Auditor's resignation | |
30 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Jun 2019 | PSC02 | Notification of Zurich Insurance Group Ag as a person with significant control on 6 April 2016 | |
09 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
20 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
05 Apr 2018 | TM01 | Termination of appointment of Philip John Lampshire as a director on 5 April 2018 |