Advanced company searchLink opens in new window

ASHLEY HOUSE PLC.

Company number 02563627

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 Jan 2010 SH01 Statement of capital following an allotment of shares on 20 November 2009
  • GBP 533,027.55
21 Dec 2009 AP01 Appointment of Mr Antony John Walters as a director
30 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 8
04 Nov 2009 AD03 Register(s) moved to registered inspection location
04 Nov 2009 AD02 Register inspection address has been changed
24 Sep 2009 AA Group of companies' accounts made up to 30 April 2009
14 Aug 2009 88(2) Ad 14/08/09\gbp si 660000@0.01=6600\gbp ic 470943/477543\
06 Jun 2009 288b Appointment terminated director allan cook
06 Jun 2009 288b Appointment terminated director giles frost
27 May 2009 363a Return made up to 30/04/09; bulk list available separately
27 May 2009 288c Director's change of particulars / andrew gibson / 30/05/2008
27 May 2009 288c Director's change of particulars / jake arnold forster / 01/07/2008
05 May 2009 88(2) Ad 21/04/09\gbp si 3500000@0.01=35000\gbp ic 435943/470943\
17 Sep 2008 MEM/ARTS Memorandum and Articles of Association
17 Sep 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2008 AA Group of companies' accounts made up to 30 April 2008
12 Sep 2008 395 Particulars of a mortgage or charge / charge no: 7
08 Sep 2008 88(2) Ad 04/09/08\gbp si 150000@0.01=1500\gbp ic 434443/435943\
04 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Approval of waiver 11/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2008 88(2) Ad 30/07/08\gbp si 20000@0.01=200\gbp ic 434243/434443\
25 Jul 2008 288a Director appointed allan cameron cook
25 Jul 2008 288a Director appointed giles james frost
24 Jun 2008 88(2) Ad 11/06/08\gbp si 15880000@0.01=158800\gbp ic 275443/434243\
09 Jun 2008 288b Appointment terminated director nigel croxford