- Company Overview for ASHGATE DEVELOPMENTS LIMITED (04214814)
- Filing history for ASHGATE DEVELOPMENTS LIMITED (04214814)
- People for ASHGATE DEVELOPMENTS LIMITED (04214814)
- Charges for ASHGATE DEVELOPMENTS LIMITED (04214814)
- More for ASHGATE DEVELOPMENTS LIMITED (04214814)
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) |
---|---|---|---|
10 Dec 2024 | CH03 | Secretary's details changed for Gregory Dow Ellaway on 10 December 2024 | |
10 Dec 2024 | PSC04 | Change of details for Gregory Dow Ellaway as a person with significant control on 10 December 2024 | |
10 Dec 2024 | AD01 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 10 December 2024 | |
10 Dec 2024 | CH01 | Director's details changed for Gregory Dow Ellaway on 10 December 2024 | |
19 Nov 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
06 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
15 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
20 Dec 2022 | PSC04 | Change of details for Gregory Dow Ellaway as a person with significant control on 20 December 2022 | |
20 Dec 2022 | CH03 | Secretary's details changed for Gregory Dow Ellaway on 20 December 2022 | |
20 Dec 2022 | CH01 | Director's details changed for Gregory Dow Ellaway on 20 December 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 20 December 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
28 Apr 2022 | PSC04 | Change of details for Gregory Dow Ellaway as a person with significant control on 28 April 2022 | |
28 Apr 2022 | CH01 | Director's details changed for Gregory Dow Ellaway on 28 April 2022 | |
26 Apr 2022 | PSC07 | Cessation of Michael Keith Vernon as a person with significant control on 6 April 2016 | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
14 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
18 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
15 May 2018 | PSC01 | Notification of Michael Keith Vernon as a person with significant control on 6 April 2016 |