Advanced company searchLink opens in new window

ASHWOOD LODGE FARMS LIMITED

Company number 00619104

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)
05 Apr 2024 AA Accounts for a dormant company made up to 31 January 2024
05 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
19 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
11 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
28 Mar 2023 AD02 Register inspection address has been changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to Mapus-Smith & Lemmon Llp 48 King Street King's Lynn PE30 1HE
21 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
23 Jul 2021 AA Accounts for a dormant company made up to 31 January 2021
25 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
04 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
14 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
23 Aug 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
29 Mar 2018 PSC07 Cessation of David Anthony Wales as a person with significant control on 18 December 2017
04 Jan 2018 AP01 Appointment of Mrs Joanna Sarah Fleming as a director on 4 January 2018
04 Jan 2018 AP03 Appointment of Mrs Victoria Wales as a secretary on 18 December 2017
04 Jan 2018 TM01 Termination of appointment of David Anthony Wales as a director on 18 December 2017
04 Jan 2018 TM02 Termination of appointment of David Anthony Wales as a secretary on 18 December 2017
17 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
21 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
22 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 5,000
16 Oct 2015 AD03 Register(s) moved to registered inspection location King Street House 15 Upper King Street Norwich Norfolk NR3 1RB