- 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) |
---|---|---|---|
20 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
09 Sep 2017 | PSC01 | Notification of James Michael Billings as a person with significant control on 6 April 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-10-24
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of a director | |
05 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | TM01 | Termination of appointment of Linzi Ann Billings as a director on 4 February 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Michael Arthur Billings on 1 June 2010 | |
27 Apr 2010 | AD01 | Registered office address changed from 61 Alexandra Road Lowestoft Suffolk NR32 1PL on 27 April 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Oct 2009 | AP01 | Appointment of Linzi Ann Billings as a director |