Advanced company searchLink opens in new window

ASHLEY CLINTON MANOR LIMITED

Company number 00729020

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)
14 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jul 2016 MR01 Registration of charge 007290200002, created on 8 July 2016
08 Jul 2016 MR01 Registration of charge 007290200001, created on 8 July 2016
14 Mar 2016 SH20 Statement by Directors
14 Mar 2016 SH19 Statement of capital on 14 March 2016
  • GBP 0.90308
14 Mar 2016 CAP-SS Solvency Statement dated 07/03/16
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
08 Mar 2016 SH02 Sub-division of shares on 7 March 2016
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
25 Mar 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
19 Mar 2015 AD01 Registered office address changed from Ashley Clinton House Angel Lane New Milton Hampshire BH25 5PT to Unit 7 Hayters Court Grigg Lane Brockenhurst Hampshire SO42 7PG on 19 March 2015
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
08 Jan 2014 AD01 Registered office address changed from the Gatehouse Wick Drive New Milton Hampshire BH25 6SJ on 8 January 2014
02 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
02 Jan 2013 CH03 Secretary's details changed for Mrs Lisa May Owen on 2 January 2013
02 Jan 2013 CH01 Director's details changed for Mrs Lisa May Owen on 2 January 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
05 Jan 2011 AD01 Registered office address changed from the Gatehouse Wick Drive New Milton Hampshire BA25 6SJ on 5 January 2011