Advanced company searchLink opens in new window

ASHLEIGH (WESTBROOK) HOUSE LIMITED

Company number 01856413

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)
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
21 Jan 2020 RP04TM02 Second filing for the termination of Broadstairs Company Secretaries Limited as a secretary
18 Dec 2019 CS01 Confirmation statement made on 17 October 2019 with updates
07 Nov 2019 RP04AP04 Second filing for the appointment of Caxtons Commercial Limited as a secretary
05 Sep 2019 AP04 Appointment of Caxtons Commercial Limited as a secretary on 1 April 2019
  • ANNOTATION Clarification a second filed AP04 was registered on 07/11/2019.
05 Sep 2019 TM02 Termination of appointment of Broadstairs Company Secretaries Limited as a secretary on 31 March 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 21/01/2020.
16 Aug 2019 AD01 Registered office address changed from C/O Bamptons Kent Innovation Centre Millennium Way Broadstairs CT10 2QQ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 16 August 2019
29 Apr 2019 PSC08 Notification of a person with significant control statement
29 Apr 2019 AP01 Appointment of Mr David Anthony Hodgkinson as a director on 27 April 2019
25 Apr 2019 AP01 Appointment of Mrs Jane Elizabeth Fitch as a director on 24 April 2019
25 Apr 2019 TM01 Termination of appointment of Mark Jonathan Fitch as a director on 24 April 2019
25 Apr 2019 PSC07 Cessation of Tara Louise Crowe as a person with significant control on 20 December 2018
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
19 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
20 Dec 2017 CH01 Director's details changed for Evemarie Disleris Beck on 20 December 2017
19 Dec 2017 AP01 Appointment of Mr Adrian Denbow as a director on 18 December 2017
17 Dec 2017 AD01 Registered office address changed from C/O Bamptons Property Management Ltd Kent Innovation Centre Millennium Way Thanet Reach Business Park Broadstairs Kent CT10 2QQ England to C/O Bamptons Kent Innovation Centre Millennium Way Broadstairs CT10 2QQ on 17 December 2017
15 Nov 2017 PSC01 Notification of Tara Louise Crowe as a person with significant control on 16 November 2016
15 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 15 November 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
25 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Mar 2017 CH01 Director's details changed for Evemarie Disleris Beck on 1 January 2017
28 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates