Advanced company searchLink opens in new window

ASHDOWN CONTROL SERVICES LIMITED

Company number 02351171

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)
24 Nov 2014 TM01 Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014
13 Aug 2014 AP03 Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014
12 Aug 2014 TM01 Termination of appointment of Veronica Mary Niven as a director on 31 July 2014
12 Aug 2014 TM02 Termination of appointment of Veronica Mary Niven as a secretary on 31 July 2014
12 Aug 2014 TM01 Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014
12 Aug 2014 AP01 Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014
12 Aug 2014 AP01 Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014
12 Aug 2014 AP01 Appointment of Mr James Mcphillimy as a director on 31 July 2014
07 May 2014 AA Full accounts made up to 31 July 2013
24 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
19 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Banking documents 30/07/2013
04 Apr 2013 AA01 Current accounting period extended from 30 June 2013 to 31 July 2013
04 Apr 2013 AA Full accounts made up to 30 June 2012
18 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
18 Mar 2013 AD02 Register inspection address has been changed from 5 Fleet Place London EC4M 7RD England
23 Nov 2012 CC04 Statement of company's objects
19 Nov 2012 AP01 Appointment of Mrs Veronica Mary Niven as a director
19 Nov 2012 AP03 Appointment of Mrs Veronica Mary Niven as a secretary
15 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Nov 2012 AP01 Appointment of Mr Richard Brinsleey Sheridan as a director
12 Nov 2012 TM01 Termination of appointment of Anthony Lochery as a director
12 Nov 2012 TM02 Termination of appointment of Anthony Lochery as a secretary
12 Nov 2012 AD01 Registered office address changed from 70-71 Roman Way Longridge Road Preston Lancashire PR2 5BE United Kingdom on 12 November 2012
10 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5