- Company Overview for ASH MILL DEVELOPMENTS LIMITED (03290598)
- Filing history for ASH MILL DEVELOPMENTS LIMITED (03290598)
- People for ASH MILL DEVELOPMENTS LIMITED (03290598)
- Charges for ASH MILL DEVELOPMENTS LIMITED (03290598)
- More for ASH MILL DEVELOPMENTS LIMITED (03290598)
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) |
---|---|---|---|
10 Oct 2013 | CH01 | Director's details changed for Mr Simon James Russell Brown on 14 May 2011 | |
10 Oct 2013 | CH01 | Director's details changed for Mr Andrew John Russell Brown on 1 September 2011 | |
10 Oct 2013 | CH01 | Director's details changed for Mr John Russell Brown on 1 October 2009 | |
10 Oct 2013 | CH01 | Director's details changed for Mr Andrew John Russell Brown on 1 October 2009 | |
09 Oct 2013 | CH01 | Director's details changed for Mr Simon James Russell Brown on 1 June 2011 | |
09 Oct 2013 | CH01 | Director's details changed for Mr Andrew John Russell Brown on 1 July 2011 | |
09 Oct 2013 | CH01 | Director's details changed for Mr John Russell Brown on 1 October 2009 | |
08 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 8 October 2013
|
|
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2013 | SH03 | Purchase of own shares. | |
08 Oct 2013 | SH03 | Purchase of own shares. | |
16 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
13 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
13 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
13 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
13 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
13 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
13 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
13 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
17 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
01 Jun 2012 | AD01 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 1 June 2012 | |
01 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |