- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |