Advanced company searchLink opens in new window

ASHBURTON PROPERTIES HOLDINGS LIMITED

Company number 04987685

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)
10 Aug 2006 403a Declaration of satisfaction of mortgage/charge
10 Aug 2006 287 Registered office changed on 10/08/06 from: arsenal stadium avenell road highbury london N5 1BU
19 Dec 2005 363s Return made up to 08/12/05; full list of members
30 Sep 2005 AA Full accounts made up to 31 May 2005
15 Dec 2004 363s Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
15 Mar 2004 403a Declaration of satisfaction of mortgage/charge
12 Mar 2004 395 Particulars of mortgage/charge
26 Feb 2004 395 Particulars of mortgage/charge
06 Feb 2004 288a New secretary appointed
31 Jan 2004 88(2)R Ad 22/01/04--------- £ si 98@1=98 £ ic 2/100
24 Jan 2004 287 Registered office changed on 24/01/04 from: 2 lambs passage london EC1Y 8BB
24 Jan 2004 225 Accounting reference date extended from 31/12/04 to 31/05/05
24 Jan 2004 288b Secretary resigned
24 Jan 2004 288b Director resigned
24 Jan 2004 288b Director resigned
24 Jan 2004 288a New director appointed
24 Jan 2004 288a New director appointed
24 Jan 2004 288a New director appointed
21 Jan 2004 MEM/ARTS Memorandum and Articles of Association
21 Jan 2004 MEM/ARTS Memorandum and Articles of Association
09 Jan 2004 CERTNM Company name changed trushelfco (no.3013) LIMITED\certificate issued on 09/01/04
09 Jan 2004 288b Director resigned
09 Jan 2004 288b Director resigned
09 Jan 2004 288a New director appointed
09 Jan 2004 288a New director appointed