- Company Overview for ASHTON COMMODITIES LIMITED (05374156)
- Filing history for ASHTON COMMODITIES LIMITED (05374156)
- People for ASHTON COMMODITIES LIMITED (05374156)
- More for ASHTON COMMODITIES LIMITED (05374156)
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) |
---|---|---|---|
26 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | AD02 | Register inspection address has been changed from Suite 1.01C, Winchester House 259-269 Old Marylebone Road London NW1 5RA England to The Grain Store Wenham Manor Rogate Petersfield Hampshire GU31 5AY | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from C/O Winchester House, Suite 1.01C 259-269 Old Marylebone Road London NW1 5RA to The Grain Store Wenham Manor Rogate Petersfield Hants GU31 5AY on 8 June 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | AD02 | Register inspection address has been changed from Winchester House, Suite Cp1.01 259-269 Old Marylebone Road London NW1 5RA | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AP01 | Appointment of Alexander Shushko as a director on 1 March 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Nov 2011 | AD01 | Registered office address changed from Winchester House Suite Cp1 01 259-269 Old Marylebone Road London NW1 5RA on 10 November 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
26 Feb 2010 | AD02 | Register inspection address has been changed | |
25 Feb 2010 | CH01 | Director's details changed for Tracy Scott Elner on 23 February 2010 | |
25 Feb 2010 | CH04 | Secretary's details changed for Bleasdale Consultancy Limited on 23 February 2010 | |
30 Jun 2009 | 225 | Accounting reference date extended from 30/09/2008 to 30/03/2009 | |
07 Apr 2009 | 88(2) | Ad 30/03/09\gbp si 250000@1=250000\gbp ic 1/250001\ |