- Company Overview for ASHMANS PROPERTIES LIMITED (05486359)
- Filing history for ASHMANS PROPERTIES LIMITED (05486359)
- People for ASHMANS PROPERTIES LIMITED (05486359)
- Charges for ASHMANS PROPERTIES LIMITED (05486359)
- More for ASHMANS PROPERTIES LIMITED (05486359)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Oct 2024 | MR01 | Registration of charge 054863590007, created on 22 October 2024 | |
23 Oct 2024 | MR01 | Registration of charge 054863590008, created on 22 October 2024 | |
16 Aug 2024 | AD01 | Registered office address changed from Contador House 7 Eckersley Drive Fakenham NR21 9RY England to East Coast House Galahad Road Gorleston Great Yarmouth Norfolk NR31 7RU on 16 August 2024 | |
19 Jun 2024 | MR01 | Registration of charge 054863590006, created on 19 June 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
17 Jun 2024 | MR01 | Registration of charge 054863590005, created on 17 June 2024 | |
06 Jun 2024 | MR01 | Registration of charge 054863590004, created on 6 June 2024 | |
22 Mar 2024 | AP01 | Appointment of Mrs Sally Anne Billings as a director on 15 March 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
30 Jun 2022 | PSC01 | Notification of Sally Anne Billings as a person with significant control on 1 June 2022 | |
30 Jun 2022 | PSC07 | Cessation of James Michael Billings as a person with significant control on 1 June 2022 | |
30 Jun 2022 | PSC01 | Notification of Michael Arthur Billings as a person with significant control on 1 June 2022 | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
02 Jan 2018 | AD01 | Registered office address changed from Ashmans Hall Bungay Road Beccles Suffolk NR34 8HE to Contador House 7 Eckersley Drive Fakenham NR21 9RY on 2 January 2018 |