ASHFORD HOMES (SOUTH WESTERN) LIMITED
Company number 02469064
- Company Overview for ASHFORD HOMES (SOUTH WESTERN) LIMITED (02469064)
- Filing history for ASHFORD HOMES (SOUTH WESTERN) LIMITED (02469064)
- People for ASHFORD HOMES (SOUTH WESTERN) LIMITED (02469064)
- Charges for ASHFORD HOMES (SOUTH WESTERN) LIMITED (02469064)
- More for ASHFORD HOMES (SOUTH WESTERN) LIMITED (02469064)
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) |
---|---|---|---|
25 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
14 Feb 2024 | PSC04 | Change of details for Mr Roderick Donald Timbrell-Whittle as a person with significant control on 14 February 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
27 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
01 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Sep 2022 | SH08 | Change of share class name or designation | |
25 Aug 2022 | TM02 | Termination of appointment of Susan Ann Timbrell-Whittle as a secretary on 12 August 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
22 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
08 Oct 2021 | CH01 | Director's details changed for Mr Roderick Donald Timbrell-Whittle on 28 September 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
16 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
04 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Jul 2019 | AP01 | Appointment of Mr Thomas Richard Griffiths as a director on 16 July 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Stuart Peter Morgan on 29 July 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Keith Robert Doel on 29 July 2019 | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
21 Jun 2019 | SH08 | Change of share class name or designation | |
18 Jun 2019 | TM01 | Termination of appointment of David Smith as a director on 5 June 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from Doric House 16 Merlin Way Bowerhill Melksham Wiltshire SN12 6TJ to Doric House Middleton Drive Bradford-on-Avon BA15 1GB on 25 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
14 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 |