- Company Overview for ASHGATE CARE LIMITED (05242916)
- Filing history for ASHGATE CARE LIMITED (05242916)
- People for ASHGATE CARE LIMITED (05242916)
- Charges for ASHGATE CARE LIMITED (05242916)
- More for ASHGATE CARE LIMITED (05242916)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with updates | |
03 Feb 2025 | AD01 | Registered office address changed from Kable House, Amber Drive Langley Mill Nottinghamshire NG16 4BE to Room 16 Toll Bar House Business Centre 1 Derby Road Ilkeston Derbyshire DE7 5FH on 3 February 2025 | |
07 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
07 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2024 | MA | Memorandum and Articles of Association | |
05 Jun 2024 | CC04 | Statement of company's objects | |
04 Jun 2024 | PSC07 | Cessation of Brian Anthony Rosenberg as a person with significant control on 20 May 2024 | |
04 Jun 2024 | PSC02 | Notification of Tregwilym Lodge Limited as a person with significant control on 20 May 2024 | |
30 May 2024 | MR04 | Satisfaction of charge 052429160009 in full | |
30 May 2024 | MR04 | Satisfaction of charge 052429160010 in full | |
13 May 2024 | MR01 | Registration of charge 052429160012, created on 10 May 2024 | |
13 May 2024 | MR01 | Registration of charge 052429160013, created on 10 May 2024 | |
21 Mar 2024 | PSC04 | Change of details for Mr Brian Anthony Rosenberg as a person with significant control on 6 April 2016 | |
20 Mar 2024 | PSC04 | Change of details for Mr Brian Anthony Rosenberg as a person with significant control on 1 January 2024 | |
19 Mar 2024 | PSC04 | Change of details for Mr Brian Anthony Rosenberg as a person with significant control on 1 January 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
17 Jul 2023 | MR04 | Satisfaction of charge 052429160011 in full | |
31 May 2023 | AP01 | Appointment of Mrs Sarah Nicola Dinan as a director on 30 May 2023 | |
30 May 2023 | TM01 | Termination of appointment of Stuart David Rosenberg as a director on 30 May 2023 | |
15 May 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 28 February 2023 | |
30 Mar 2023 | MR01 | Registration of charge 052429160011, created on 29 March 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Feb 2022 | AP01 | Appointment of Mr Stuart David Rosenberg as a director on 9 February 2022 |