Advanced company searchLink opens in new window

ASHBOURNE GROUP LIMITED

Company number 02994316

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)
21 Sep 1999 288a New director appointed
06 Sep 1999 88(2)R Ad 31/08/99--------- £ si 998@1=998 £ ic 2/1000
06 Sep 1999 AA Accounts for a dormant company made up to 31 December 1998
06 Sep 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
06 Sep 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
21 Dec 1998 363s Return made up to 24/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 Sep 1998 AA Accounts for a dormant company made up to 31 December 1997
24 Sep 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
18 Dec 1997 287 Registered office changed on 18/12/97 from: 60-61 quarry street guildford surrey GU1 3UB
09 Dec 1997 363s Return made up to 24/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
10 Oct 1997 AA Accounts for a dormant company made up to 31 December 1996
10 Oct 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
10 Dec 1996 363s Return made up to 24/11/96; full list of members
19 Aug 1996 AA Accounts for a dormant company made up to 31 December 1995
19 Aug 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
05 Dec 1995 363s Return made up to 24/11/95; full list of members
07 Jul 1995 224 Accounting reference date notified as 31/12
15 Jan 1995 288 New director appointed
15 Jan 1995 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
15 Jan 1995 287 Registered office changed on 15/01/95 from: 60-61 quarry street guildford surrey GU1 3UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/01/95 from: 60-61 quarry street guildford surrey GU1 3UB
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
28 Nov 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
28 Nov 1994 287 Registered office changed on 28/11/94 from: regent house 316 beulah hill london SE19 3HF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/11/94 from: regent house 316 beulah hill london SE19 3HF
28 Nov 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
24 Nov 1994 NEWINC Incorporation