- Company Overview for ASHGATE PROPERTY COMPANY (02126675)
- Filing history for ASHGATE PROPERTY COMPANY (02126675)
- People for ASHGATE PROPERTY COMPANY (02126675)
- Charges for ASHGATE PROPERTY COMPANY (02126675)
- More for ASHGATE PROPERTY COMPANY (02126675)
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 Mar 2022 | MR04 | Satisfaction of charge 12 in full | |
09 Mar 2022 | MR04 | Satisfaction of charge 13 in full | |
09 Feb 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
09 Feb 2022 | TM01 | Termination of appointment of John Robert Coles as a director on 1 February 2022 | |
09 Feb 2022 | PSC01 | Notification of Thomas Coles as a person with significant control on 9 February 2022 | |
09 Feb 2022 | AP01 | Appointment of Mr Thomas Philip John Coles as a director on 9 February 2022 | |
09 Feb 2022 | PSC07 | Cessation of John Robert Coles as a person with significant control on 27 February 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
14 Jan 2020 | AD01 | Registered office address changed from Navigation House, Mill Gate Newark Nottinghamshire NG24 4TS to The Wheelwrights, Huddlestones Wharf Millgate Newark NG24 4UL on 14 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
08 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
04 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
08 Feb 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
06 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
20 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
14 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
22 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
03 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
16 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
14 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Mr John Robert Coles on 3 January 2010 | |
14 Jan 2010 | CH03 | Secretary's details changed for Elizabeth Louise Coxe on 3 January 2010 | |
07 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
17 Jan 2008 | 363a | Return made up to 03/01/08; full list of members | |
17 Jan 2008 | 287 | Registered office changed on 17/01/08 from: 14 park row nottingham nottinghamshire NG1 6GR |