Advanced company searchLink opens in new window

ASHFIELD LIMITED

Company number 03516952

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)
30 Jul 2015 MR04 Satisfaction of charge 19 in full
30 Jul 2015 MR04 Satisfaction of charge 035169520024 in full
30 Jul 2015 MR04 Satisfaction of charge 17 in full
30 Jul 2015 MR04 Satisfaction of charge 20 in full
30 Jul 2015 MR04 Satisfaction of charge 21 in full
30 Jul 2015 MR04 Satisfaction of charge 22 in full
28 Jul 2015 MR01 Registration of charge 035169520026, created on 22 July 2015
21 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
18 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 6
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 6
17 Mar 2014 AD04 Register(s) moved to registered office address
14 Feb 2014 MR01 Registration of charge 035169520025
14 Feb 2014 MR01 Registration of charge 035169520024
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2013 AD01 Registered office address changed from 55 Baker Street London W1U 7EU on 16 October 2013
03 Sep 2013 MR04 Satisfaction of charge 3 in full
03 Sep 2013 MR04 Satisfaction of charge 1 in full
21 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
21 Mar 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
02 Jan 2013 AA Accounts for a small company made up to 31 March 2012
12 Sep 2012 AP03 Appointment of Mrs Pessy Berger as a secretary
11 Sep 2012 TM01 Termination of appointment of David Berger as a director
11 Sep 2012 TM02 Termination of appointment of Sarah Berger as a secretary
11 Sep 2012 TM02 Termination of appointment of Blimie Berger as a secretary