Advanced company searchLink opens in new window

ASHBURN LIMITED

Company number 01602919

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)
09 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
23 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
07 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AP03 Appointment of Ian Glanville as a secretary
08 Feb 2011 TM02 Termination of appointment of Evelyn Abraham as a secretary
19 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
17 Jan 2011 AP01 Appointment of Mr Ian Glanville as a director
17 Jan 2011 AP01 Appointment of Philip Abraham as a director
17 Jan 2011 TM01 Termination of appointment of Pantelis Abraham as a director
26 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Feb 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Mr Pantelis Abraham on 1 October 2009
05 Feb 2010 CH01 Director's details changed for Helen Maria Glanville on 1 October 2009
05 Feb 2010 CH03 Secretary's details changed for Mrs Evelyn Abraham on 1 October 2009
19 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Mar 2009 287 Registered office changed on 27/03/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR
19 Jan 2009 363a Return made up to 19/12/08; full list of members
10 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008