- Company Overview for ASHWOOD LODGE (FREEHOLD) LIMITED (03251323)
- Filing history for ASHWOOD LODGE (FREEHOLD) LIMITED (03251323)
- People for ASHWOOD LODGE (FREEHOLD) LIMITED (03251323)
- More for ASHWOOD LODGE (FREEHOLD) LIMITED (03251323)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
27 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
06 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
06 Jun 2024 | AA01 | Previous accounting period shortened from 30 September 2024 to 31 December 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
22 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
01 Jul 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
03 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
22 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
08 Oct 2018 | AD01 | Registered office address changed from Sadlers 175 High Street Barnet Herts EN5 5SU England to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 8 October 2018 | |
03 Sep 2018 | AP04 | Appointment of Hamilton Chase Estates Limited as a secretary on 3 September 2018 | |
03 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
03 Sep 2018 | PSC07 | Cessation of Philip Geoffrey Simmons as a person with significant control on 3 September 2018 | |
03 Sep 2018 | TM02 | Termination of appointment of Philip Geoffrey Simmons as a secretary on 3 September 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Julie Vanessa Lunnon on 20 June 2018 | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
08 Apr 2017 | AD01 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 | |
02 Feb 2017 | AA | Total exemption full accounts made up to 30 September 2016 |