- Company Overview for 83 ASHLEY ROAD LIMITED (03573442)
- Filing history for 83 ASHLEY ROAD LIMITED (03573442)
- People for 83 ASHLEY ROAD LIMITED (03573442)
- More for 83 ASHLEY ROAD LIMITED (03573442)
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) |
---|---|---|---|
03 Jan 2019 | CH01 | Director's details changed for Ms Sally Margaret Murrell on 27 December 2018 | |
02 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
25 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
25 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jul 2015 | AP01 | Appointment of Ms Gail Lesley Carlyle as a director on 1 July 2015 | |
02 Jun 2015 | TM02 | Termination of appointment of Sally Magaret Murrell as a secretary on 2 June 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
26 Jun 2013 | CH01 | Director's details changed for Ms Sally Margaret Murrell on 18 October 2012 | |
26 Jun 2013 | CH03 | Secretary's details changed for Ms Sally Magaret Murrell on 18 October 2012 | |
01 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
08 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Sally Margaret Murrell on 18 April 2011 | |
21 Jun 2011 | TM01 | Termination of appointment of Anthony Frost as a director | |
09 Jun 2011 | AP03 | Appointment of Ms Sally Magaret Murrell as a secretary | |
11 Apr 2011 | AD01 | Registered office address changed from Rose Cottage Outwoods Newport Salop TF10 9DZ on 11 April 2011 | |
11 Apr 2011 | TM02 | Termination of appointment of Anthony Frost as a secretary |