Advanced company searchLink opens in new window

ASHGROVE INSURANCE SERVICES LIMITED

Company number 04196144

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)
11 Feb 2021 ANNOTATION Rectified The AP01 was removed from the public register on 21/04/2021 as it was factually inaccurate or was derived from something factually inaccurate.
11 Feb 2021 ANNOTATION Rectified The AP01 was removed from the public register on 21/04/2021 as it was factually inaccurate or was derived from something factually inaccurate.
11 Feb 2021 ANNOTATION Rectified The AP01 was removed from the public register on 21/04/2021 as it was factually inaccurate or was derived from something factually inaccurate.
11 Feb 2021 MR04 Satisfaction of charge 041961440002 in full
11 Feb 2021 MR04 Satisfaction of charge 041961440003 in full
11 Feb 2021 MR04 Satisfaction of charge 041961440004 in full
23 Dec 2020 TM01 Termination of appointment of Stephen Francis Duffy as a director on 22 December 2020
23 Dec 2020 TM02 Termination of appointment of Stephen Francis Duffy as a secretary on 22 December 2020
28 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
28 Jan 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
24 Jan 2020 CC04 Statement of company's objects
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 May 2001
  • GBP 1,000
09 Jan 2020 AP01 Appointment of Mr Philip Frank Evans as a director on 20 December 2019
07 Jan 2020 TM01 Termination of appointment of Antony Proverbs as a director on 20 December 2019
07 Jan 2020 AP01 Appointment of Mr Patrick Francis Mcdonnell as a director on 20 December 2019
07 Jan 2020 AP01 Appointment of Mr Christopher Mark Patterson as a director on 20 December 2019
07 Jan 2020 AP01 Appointment of Mr Paul Christopher Moors as a director on 20 December 2019
03 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2019 MR04 Satisfaction of charge 041961440001 in full
23 Dec 2019 AD01 Registered office address changed from 1-3 Fletcher Street Ashton-Under-Lyne Lancashire OL6 6BY United Kingdom to Adlington Court Adlington Business Park Adlington Macclesfield SK10 4NL on 23 December 2019
23 Dec 2019 MR01 Registration of charge 041961440004, created on 20 December 2019
23 Dec 2019 MR01 Registration of charge 041961440003, created on 20 December 2019
23 Dec 2019 MR01 Registration of charge 041961440002, created on 20 December 2019
18 Sep 2019 AA Unaudited abridged accounts made up to 30 April 2019