- Company Overview for ASHCROFT RETAIL PARTNERSHIPS LIMITED (02608885)
- Filing history for ASHCROFT RETAIL PARTNERSHIPS LIMITED (02608885)
- People for ASHCROFT RETAIL PARTNERSHIPS LIMITED (02608885)
- Charges for ASHCROFT RETAIL PARTNERSHIPS LIMITED (02608885)
- More for ASHCROFT RETAIL PARTNERSHIPS LIMITED (02608885)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2020 | DS01 | Application to strike the company off the register | |
05 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
27 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Jun 2018 | PSC05 | Change of details for Ashcroft Estates Limited as a person with significant control on 10 January 2018 | |
05 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
14 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
15 Jan 2018 | AD01 | Registered office address changed from 1 Ashurst Court London Road Wheatley Oxford OX33 1ER to Stc House 7 Elmfield Road Bromley Kent BR1 1LT on 15 January 2018 | |
03 Jan 2018 | TM01 | Termination of appointment of Anthony Peter Baker as a director on 21 December 2017 | |
29 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
03 May 2017 | CH01 | Director's details changed for Mr Anthony Peter Baker on 25 April 2017 | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
22 Feb 2016 | CH01 | Director's details changed for Mr Anthony John De Beaufort-Suchlick on 17 February 2016 | |
22 Feb 2016 | CH03 | Secretary's details changed for Mr Anthony John De Beaufort-Suchlick on 17 February 2016 | |
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
30 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
07 Sep 2012 | AA | Full accounts made up to 31 March 2012 |