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)
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