- Company Overview for ASHDENE SERVICE STATIONS LIMITED (04870913)
- Filing history for ASHDENE SERVICE STATIONS LIMITED (04870913)
- People for ASHDENE SERVICE STATIONS LIMITED (04870913)
- Charges for ASHDENE SERVICE STATIONS LIMITED (04870913)
- More for ASHDENE SERVICE STATIONS LIMITED (04870913)
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 Sep 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
29 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Jul 2023 | PSC07 | Cessation of Srikrishna Viswanathan as a person with significant control on 9 June 2016 | |
30 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
24 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
13 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Jun 2019 | MR04 | Satisfaction of charge 048709130006 in full | |
21 Jun 2019 | MR04 | Satisfaction of charge 048709130004 in full | |
21 Jun 2019 | MR04 | Satisfaction of charge 048709130005 in full | |
03 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Feb 2018 | AD01 | Registered office address changed from , Svs House Oliver Grove, London, SE25 6EJ, England to Svs House Oliver Grove London SE25 6EJ on 9 February 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from , Ashdene Petrol Station a21 London Road, Hurst Green, Etchingham, East Sussex, TN19 7QR, England to Svs House Oliver Grove London SE25 6EJ on 5 February 2018 | |
04 Jan 2018 | AD01 | Registered office address changed from , a21 London Road Hurst Green, Etchingham, East Sussex, TN19 7QR, England to Svs House Oliver Grove London SE25 6EJ on 4 January 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
13 Oct 2017 | PSC01 | Notification of Viswanathan Srikrishna as a person with significant control on 6 April 2016 | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Apr 2017 | AP01 | Appointment of Mrs Shantini Srikrishna as a director on 5 April 2017 |