- Company Overview for ASHDOWN CONTROL SERVICES LIMITED (02351171)
- Filing history for ASHDOWN CONTROL SERVICES LIMITED (02351171)
- People for ASHDOWN CONTROL SERVICES LIMITED (02351171)
- Charges for ASHDOWN CONTROL SERVICES LIMITED (02351171)
- More for ASHDOWN CONTROL SERVICES LIMITED (02351171)
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
|
|
19 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |