ASHLING HOUSE (MANAGEMENT) LIMITED
Company number 02431844
- Company Overview for ASHLING HOUSE (MANAGEMENT) LIMITED (02431844)
- Filing history for ASHLING HOUSE (MANAGEMENT) LIMITED (02431844)
- People for ASHLING HOUSE (MANAGEMENT) LIMITED (02431844)
- More for ASHLING HOUSE (MANAGEMENT) LIMITED (02431844)
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
|
|
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
|
|
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 |