Advanced company searchLink opens in new window

ASH MANOR HOLDINGS LIMITED

Company number 03446118

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)
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
  • GBP 678.6
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
  • GBP 678.6
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