Advanced company searchLink opens in new window

ASHDENE SERVICE STATIONS LIMITED

Company number 04870913

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)
18 Apr 2017 AP01 Appointment of Mr Johnny Srikrishna as a director on 5 April 2017
08 Dec 2016 MR01 Registration of charge 048709130008, created on 6 December 2016
30 Nov 2016 MR01 Registration of charge 048709130007, created on 25 November 2016
09 Nov 2016 AA01 Previous accounting period extended from 30 September 2016 to 31 October 2016
02 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Jul 2016 AD01 Registered office address changed from , C/O Whitfield Service Station Limited, Esso Sandwich Road, Whitfield, Dover, Kent, CT16 3LF to Svs House Oliver Grove London SE25 6EJ on 5 July 2016
30 Jun 2016 TM01 Termination of appointment of Kanagaratnam Rajamenon as a director on 9 May 2016
30 Jun 2016 TM01 Termination of appointment of Kanagaratnam Rajaseelan as a director on 9 May 2016
21 May 2016 MR01 Registration of charge 048709130006, created on 18 May 2016
11 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
09 Oct 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
05 Oct 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
11 Nov 2014 MISC Section 519
05 Nov 2014 MR01 Registration of charge 048709130005, created on 27 October 2014
30 Oct 2014 MR04 Satisfaction of charge 3 in full
29 Oct 2014 MR04 Satisfaction of charge 1 in full
28 Oct 2014 MR01 Registration of charge 048709130004, created on 27 October 2014
27 Oct 2014 TM01 Termination of appointment of Carol Anne Smith as a director on 27 October 2014
27 Oct 2014 AP01 Appointment of Mr Kanagaratnam Rajaseelan as a director on 27 October 2014
27 Oct 2014 AP01 Appointment of Mr Kanagaratnam Rajamenon as a director on 27 October 2014
27 Oct 2014 AP01 Appointment of Mr Viswanathan Srikrishna as a director on 27 October 2014
27 Oct 2014 AD01 Registered office address changed from , 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD to Svs House Oliver Grove London SE25 6EJ on 27 October 2014
28 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 Aug 2014 AD01 Registered office address changed from , 8th Floor Becket House, 36-37 Old Jewry, London, EC2R 8DD, England to Svs House Oliver Grove London SE25 6EJ on 28 August 2014