Advanced company searchLink opens in new window

ASHWOOD LODGE (FREEHOLD) LIMITED

Company number 03251323

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)
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