- Company Overview for ASH MANOR HOLDINGS LIMITED (03446118)
- Filing history for ASH MANOR HOLDINGS LIMITED (03446118)
- People for ASH MANOR HOLDINGS LIMITED (03446118)
- Charges for ASH MANOR HOLDINGS LIMITED (03446118)
- More for ASH MANOR HOLDINGS LIMITED (03446118)
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) |
---|---|---|---|
22 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
28 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
06 Oct 2017 | PSC05 | Change of details for United Dairy Farmers Ltd as a person with significant control on 24 January 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Ian Richard Hutton as a director on 31 March 2016 | |
26 Jan 2017 | AAMD | Amended accounts for a dormant company made up to 31 March 2016 | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
14 Sep 2016 | AP01 | Appointment of Mr Nick Whelan as a director on 1 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Timothy David Dobbin as a director on 1 September 2016 | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Nigel David Taylor-Wilkin as a director on 28 September 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | TM01 | Termination of appointment of Daniel Joseph Mcaleese as a director on 30 June 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Stephen John Elliott as a director on 1 July 2015 | |
24 Apr 2015 | AP03 | Appointment of Mr Michael Anthony Dawson as a secretary on 13 April 2015 | |
23 Apr 2015 | TM02 | Termination of appointment of Samuel Andrew Agnew as a secretary on 13 April 2015 | |
05 Dec 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
05 Nov 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | AD01 | Registered office address changed from Unit 63 Clywedog Road North Wrexham Industrial Estat Wrexham Clwyd LL13 9XN to Unit 63 Clywedog Road North Wrexham Industrial Estate Wrexham Clwyd LL13 9XN on 3 October 2014 | |
17 Apr 2014 | AP01 | Appointment of Mr Stephen David Cameron as a director |