- Company Overview for ALFRED ASHLEY GROUP LIMITED (03241962)
- Filing history for ALFRED ASHLEY GROUP LIMITED (03241962)
- People for ALFRED ASHLEY GROUP LIMITED (03241962)
- More for ALFRED ASHLEY GROUP LIMITED (03241962)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
05 Oct 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
06 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
30 Aug 2019 | PSC04 | Change of details for Mr Richard Crossland as a person with significant control on 1 August 2019 | |
30 Aug 2019 | PSC04 | Change of details for Jean Crossland as a person with significant control on 1 August 2019 | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
23 Jul 2018 | CH01 | Director's details changed for Mr Richard Crossland on 23 July 2018 | |
23 Jul 2018 | CH03 | Secretary's details changed for Jean Crossland on 23 July 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to 38 High Street Northwood Middlesex HA6 1BN on 23 July 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
14 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |