- Company Overview for H & ASKHAM LTD (05488767)
- Filing history for H & ASKHAM LTD (05488767)
- People for H & ASKHAM LTD (05488767)
- Charges for H & ASKHAM LTD (05488767)
- Insolvency for H & ASKHAM LTD (05488767)
- More for H & ASKHAM LTD (05488767)
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) |
---|---|---|---|
14 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | CH01 | Director's details changed for Mr Nicholas Andrew Heale on 15 May 2015 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
30 Jan 2014 | AA | Total exemption full accounts made up to 28 February 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | AD01 | Registered office address changed from 37 College Road Bromley Kent BR1 3PU United Kingdom on 23 September 2013 | |
05 Sep 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
10 May 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
02 May 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 29 February 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
25 Apr 2012 | TM02 | Termination of appointment of Dyer & Co Secretarial Services Limited as a secretary | |
23 Feb 2012 | TM01 | Termination of appointment of Scott Carpenter as a director | |
19 Dec 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
07 Jun 2011 | AP01 | Appointment of Mr Scott Melvin Carpenter as a director | |
06 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
16 Sep 2010 | CH04 | Secretary's details changed for Dyer & Co Secretarial Services Limited on 23 June 2010 | |
15 Sep 2010 | AP03 | Appointment of Mr Scott Melvin Carpenter as a secretary | |
15 Sep 2010 | CH01 | Director's details changed for Nicholas Andrew Heale on 23 June 2010 | |
15 Sep 2010 | AD01 | Registered office address changed from 62B College Road Bromley Kent BR1 3PE on 15 September 2010 | |
06 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
15 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Nov 2009 | MISC | Striking off action discontinued - 20/10/09 |