Advanced company searchLink opens in new window

ASHLING HOUSE (MANAGEMENT) LIMITED

Company number 02431844

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)
15 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
04 Mar 2015 AD01 Registered office address changed from Flat E 3 Magdala Road Nottingham NG3 5DD to Flat H 3 Magdala Road Nottingham NG3 5DD on 4 March 2015
03 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20
28 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
25 Jul 2014 AD01 Registered office address changed from 51 Mills Bakery 4 Royal William Yard Plymouth Devon PL1 3GD England to Flat E 3 Magdala Road Nottingham NG3 5DD on 25 July 2014
31 Aug 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 20
31 Aug 2013 AP03 Appointment of Mrs Ewa Ingram as a secretary
31 Aug 2013 TM02 Termination of appointment of Deepak Sirur as a secretary
25 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
30 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
21 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
13 Aug 2012 AD01 Registered office address changed from C/O Richard Ingram 41 Mills Bakery 4 Royal William Yard Plymouth Devon PL1 3GD United Kingdom on 13 August 2012
13 Jul 2012 AA Total exemption full accounts made up to 31 December 2010
13 Jul 2012 RT01 Administrative restoration application
08 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
12 Sep 2011 AD01 Registered office address changed from , C/O Richard Ingram, 69 Brewhouse, 8 Royal William Yard, Plymouth, PL1 3QQ, United Kingdom on 12 September 2011
27 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
27 Oct 2010 AD01 Registered office address changed from , 65 Brewhouse, 8 Royal William Yard, Plymouth, Devon, PL1 3QQ, England on 27 October 2010
26 Oct 2010 CH01 Director's details changed for Victoria Maria Jane Taylor on 30 September 2010
26 Oct 2010 CH01 Director's details changed for Richard Ingram on 24 September 2010
08 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
06 Nov 2009 AD01 Registered office address changed from , Flat J 3 Magdala Road, Mapperley Park, Nottingham, NG3 5DD on 6 November 2009
29 Oct 2009 AA Total exemption full accounts made up to 31 December 2008