Advanced company searchLink opens in new window

ASHURST HOUSE LIMITED

Company number 04147153

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)
12 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 AAMD Amended accounts for a small company made up to 31 December 2017
28 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
28 Jan 2019 PSC01 Notification of David Mccabe as a person with significant control on 25 January 2019
31 Dec 2018 AA Accounts for a small company made up to 31 December 2017
30 Nov 2018 TM01 Termination of appointment of Aslam Dahya as a director on 23 November 2018
30 Nov 2018 PSC07 Cessation of Aslam Dahya as a person with significant control on 23 November 2018
14 Nov 2018 TM02 Termination of appointment of Firoz Khaki as a secretary on 13 November 2018
10 Aug 2018 PSC01 Notification of Gareth Ivan O'connell as a person with significant control on 9 August 2018
10 Aug 2018 PSC01 Notification of Aslam Dahya as a person with significant control on 9 August 2018
25 Jun 2018 AAMD Amended accounts for a small company made up to 31 December 2016
13 Apr 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
13 Apr 2018 PSC07 Cessation of Wesley Limited as a person with significant control on 13 April 2018
13 Apr 2018 AA Accounts for a small company made up to 31 December 2016
09 Feb 2018 AD01 Registered office address changed from Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR England to Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE on 9 February 2018
14 Dec 2017 AP01 Appointment of Mr Eugene Kavanagh as a director on 29 November 2017
11 Dec 2017 AD01 Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR on 11 December 2017
26 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
07 Nov 2016 AA Full accounts made up to 31 December 2015
14 Apr 2016 AD01 Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016
05 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
15 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2