- Company Overview for ASHURST HOUSE LIMITED (04147153)
- Filing history for ASHURST HOUSE LIMITED (04147153)
- People for ASHURST HOUSE LIMITED (04147153)
- Charges for ASHURST HOUSE LIMITED (04147153)
- More for ASHURST HOUSE LIMITED (04147153)
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
|
|
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
|