ASHTON PROPERTIES (WOLVERHAMPTON) LIMITED
Company number 03497790
- Company Overview for ASHTON PROPERTIES (WOLVERHAMPTON) LIMITED (03497790)
- Filing history for ASHTON PROPERTIES (WOLVERHAMPTON) LIMITED (03497790)
- People for ASHTON PROPERTIES (WOLVERHAMPTON) LIMITED (03497790)
- Charges for ASHTON PROPERTIES (WOLVERHAMPTON) LIMITED (03497790)
- More for ASHTON PROPERTIES (WOLVERHAMPTON) LIMITED (03497790)
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) |
---|---|---|---|
08 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from 3 Parsons Street Dudley West Midlands DY1 1JJ to 64 Hawksmoor Drive Perton Wolverhampton WV6 7TE on 25 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
22 Jan 2013 | CH01 | Director's details changed for Mr Geoffrey Alan Dench on 1 February 2012 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
29 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
29 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
29 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
29 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
02 Mar 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Diane Dench on 1 October 2009 |