ASHLEY MEDICAL COMMUNICATIONS LIMITED
Company number 03946649
- Company Overview for ASHLEY MEDICAL COMMUNICATIONS LIMITED (03946649)
- Filing history for ASHLEY MEDICAL COMMUNICATIONS LIMITED (03946649)
- People for ASHLEY MEDICAL COMMUNICATIONS LIMITED (03946649)
- Charges for ASHLEY MEDICAL COMMUNICATIONS LIMITED (03946649)
- More for ASHLEY MEDICAL COMMUNICATIONS LIMITED (03946649)
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) |
---|---|---|---|
19 Mar 2024 | MR04 | Satisfaction of charge 039466490001 in full | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
26 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
08 May 2023 | CERTNM |
Company name changed ashley public relations LIMITED\certificate issued on 08/05/23
|
|
14 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Mar 2023 | TM01 | Termination of appointment of Kevin Paul Clarke as a director on 20 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
02 Feb 2022 | CH01 | Director's details changed for Mr Kevin Paul Clarke on 2 February 2022 | |
28 Oct 2021 | MA | Memorandum and Articles of Association | |
28 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
07 Apr 2021 | PSC07 | Cessation of Kevin Paul Clarke as a person with significant control on 31 March 2020 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Jun 2020 | PSC04 | Change of details for Mr Kevin Paul Clarke as a person with significant control on 1 June 2020 | |
04 Jun 2020 | PSC04 | Change of details for Mr Tony Dryden Brazier as a person with significant control on 1 June 2020 | |
04 Jun 2020 | PSC04 | Change of details for Mrs Christine Mary Brazier as a person with significant control on 1 June 2020 | |
04 Jun 2020 | CH03 | Secretary's details changed for Tony Dryden Brazier on 1 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Kevin Paul Clarke on 1 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mrs Heather Margaret Economides on 1 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mrs Christine Mary Brazier on 1 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 4 June 2020 | |
27 May 2020 | SH03 | Purchase of own shares. | |
19 May 2020 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2020
|