- Company Overview for ASHPARK HOUSE LIMITED (03621020)
- Filing history for ASHPARK HOUSE LIMITED (03621020)
- People for ASHPARK HOUSE LIMITED (03621020)
- Charges for ASHPARK HOUSE LIMITED (03621020)
- More for ASHPARK HOUSE LIMITED (03621020)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with updates | |
05 Jul 2024 | AD01 | Registered office address changed from Throwleigh Lodge Throwleigh Lodge Ridgeway Horsell, Woking Surrey GU21 4QR England to Unit 13B Boundary Business Centre Boundary Way Woking GU21 5DH on 5 July 2024 | |
04 Jul 2024 | TM01 | Termination of appointment of Eugene Kavanagh as a director on 14 June 2024 | |
28 Jun 2024 | AP01 | Appointment of Mr Gareth Ivan O'connell as a director on 14 June 2024 | |
27 Jun 2024 | PSC01 | Notification of Gareth Ivan O'connell as a person with significant control on 20 December 2023 | |
08 Apr 2024 | MA | Memorandum and Articles of Association | |
27 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2024 | MR01 | Registration of charge 036210200003, created on 14 February 2024 | |
22 Feb 2024 | PSC07 | Cessation of David Mc Cabe as a person with significant control on 20 December 2023 | |
23 Jan 2024 | MR04 | Satisfaction of charge 1 in full | |
23 Jan 2024 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
19 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
23 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
22 Sep 2021 | PSC07 | Cessation of Gareth Ivan O'connell as a person with significant control on 11 September 2018 | |
02 Jun 2021 | CH01 | Director's details changed for Mr Eugene Kavanagh on 1 January 2021 | |
27 Apr 2021 | AUD | Auditor's resignation | |
08 Mar 2021 | AD01 | Registered office address changed from , C/O Fairman Harris, 3rd Floor North 224-236 Walworth Road, London, SE17 1JE, England to Throwleigh Lodge Throwleigh Lodge Ridgeway Horsell, Woking Surrey GU21 4QR on 8 March 2021 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
19 Mar 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued |