- Company Overview for ASHTON MAUND ASSOCIATES LIMITED (02903417)
- Filing history for ASHTON MAUND ASSOCIATES LIMITED (02903417)
- People for ASHTON MAUND ASSOCIATES LIMITED (02903417)
- Charges for ASHTON MAUND ASSOCIATES LIMITED (02903417)
- More for ASHTON MAUND ASSOCIATES LIMITED (02903417)
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) |
---|---|---|---|
17 Jan 2025 | MA | Memorandum and Articles of Association | |
17 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jul 2024 | MR04 | Satisfaction of charge 029034170001 in full | |
10 Apr 2024 | AD01 | Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 10 April 2024 | |
10 Apr 2024 | CH01 | Director's details changed for Mr Richard David Millar on 10 April 2024 | |
10 Apr 2024 | CH01 | Director's details changed for Mr Jonathan Allport on 10 April 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
05 Mar 2024 | CH01 | Director's details changed for Mr Richard David Millar on 1 March 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Jonathan Allport on 29 February 2024 | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
04 May 2021 | AD01 | Registered office address changed from Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP United Kingdom to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 4 May 2021 | |
15 Oct 2020 | MR01 | Registration of charge 029034170001, created on 30 September 2020 | |
12 Oct 2020 | PSC02 | Notification of Capacity Marketing Ltd as a person with significant control on 30 September 2020 | |
12 Oct 2020 | PSC07 | Cessation of Stephen Robert Maund as a person with significant control on 30 September 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Anne Irene Maund as a director on 30 September 2020 | |
12 Oct 2020 | TM02 | Termination of appointment of Anne Irene Maund as a secretary on 30 September 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Stephen Robert Maund as a director on 30 September 2020 | |
12 Oct 2020 | PSC07 | Cessation of Anne Irene Maund as a person with significant control on 30 September 2020 | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 |