Advanced company searchLink opens in new window

ASHRIDGE FINANCIAL MANAGEMENT LIMITED

Company number 04359728

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)
14 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
14 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
11 Mar 2024 AA Micro company accounts made up to 31 December 2023
19 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-05
16 Dec 2023 AD01 Registered office address changed from 5 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 16 December 2023
13 Dec 2023 600 Appointment of a voluntary liquidator
13 Dec 2023 LIQ01 Declaration of solvency
26 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
09 May 2023 AP03 Appointment of Sarah Pamela Oluwole as a secretary on 1 March 2023
09 May 2023 TM02 Termination of appointment of Tiffany Martin as a secretary on 1 March 2023
24 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
27 May 2022 AP03 Appointment of Ms Tiffany Martin as a secretary on 26 May 2022
27 May 2022 AD01 Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS to 5 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH on 27 May 2022
27 May 2022 AP01 Appointment of Mr John Robert Cusins as a director on 26 May 2022
27 May 2022 AP01 Appointment of Ms Sarah Pamela Oluwole as a director on 26 May 2022
27 May 2022 TM01 Termination of appointment of Gary Mark Treen as a director on 26 May 2022
27 May 2022 PSC07 Cessation of Gary Mark Treen as a person with significant control on 26 May 2022
27 May 2022 PSC02 Notification of Lumin Group Limited as a person with significant control on 26 May 2022
27 May 2022 PSC07 Cessation of Nichola Treen as a person with significant control on 26 May 2022
27 May 2022 TM02 Termination of appointment of Nichola Treen as a secretary on 26 May 2022
16 Mar 2022 PSC04 Change of details for Mrs Nichola Treen as a person with significant control on 25 January 2022
16 Mar 2022 PSC04 Change of details for Mr Gary Mark Treen as a person with significant control on 25 January 2022
14 Mar 2022 CH03 Secretary's details changed for Nichola Jane Treen on 14 March 2022
08 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates