- 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) |
---|---|---|---|
09 Oct 2012 | AD04 | Register(s) moved to registered office address | |
26 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
15 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Jul 2012 | TM02 | Termination of appointment of Janice Topp as a secretary | |
18 Jul 2012 | TM01 | Termination of appointment of David Rotherham as a director | |
18 Jul 2012 | TM01 | Termination of appointment of Joseph Shlesinger as a director | |
18 Jul 2012 | TM01 | Termination of appointment of Neil Fright as a director | |
18 Jul 2012 | AP01 | Appointment of Mr Anthony Francis Lochery as a director | |
18 Jul 2012 | AP03 | Appointment of Mr Anthony Francis Lochery as a secretary | |
22 Jun 2012 | TM01 | Termination of appointment of Lawrence Stevenson as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Michael Baetz as a director | |
06 Jun 2012 | CH01 | Director's details changed for David Scott Rotherham on 30 May 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
08 Feb 2012 | AP01 | Appointment of Mr Michael Baetz as a director | |
06 Feb 2012 | AD02 | Register inspection address has been changed from C/O Brabners Chaffe Street Llp 55 King Street Manchester M2 4LQ United Kingdom | |
12 Jan 2012 | AP01 | Appointment of Neil Fright as a director | |
02 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
26 Oct 2011 | TM01 | Termination of appointment of Colin Tennent as a director | |
11 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Mar 2011 | CH01 | Director's details changed for David Scott Rotherham on 1 February 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
21 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
18 Mar 2011 | CH01 | Director's details changed for Mr Colin Robert Tennent on 1 February 2011 |