- Company Overview for ASHLAR 4 LIMITED (05521139)
- Filing history for ASHLAR 4 LIMITED (05521139)
- People for ASHLAR 4 LIMITED (05521139)
- Charges for ASHLAR 4 LIMITED (05521139)
- More for ASHLAR 4 LIMITED (05521139)
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) |
---|---|---|---|
08 Jun 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
08 Jun 2006 | 288a | New director appointed | |
08 Jun 2006 | 287 | Registered office changed on 08/06/06 from: the old schoolhouse 75A jacobs wells road clifton bristol BS8 1DJ | |
02 Jun 2006 | 395 | Particulars of mortgage/charge | |
02 Jun 2006 | 395 | Particulars of mortgage/charge | |
01 Jun 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Jun 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Mar 2006 | 395 | Particulars of mortgage/charge | |
20 Feb 2006 | 88(2)R | Ad 09/02/06--------- £ si 99@1=99 £ ic 101/200 | |
17 Feb 2006 | 395 | Particulars of mortgage/charge | |
10 Feb 2006 | 288a | New director appointed | |
10 Feb 2006 | 288a | New secretary appointed;new director appointed | |
10 Feb 2006 | 288b | Director resigned | |
10 Feb 2006 | 288b | Secretary resigned;director resigned | |
10 Feb 2006 | 287 | Registered office changed on 10/02/06 from: unit 20 wansdyke business centre oldfield lane bath BA2 3LY | |
10 Feb 2006 | 88(2)R | Ad 24/01/06--------- £ si 100@1=100 £ ic 1/101 | |
12 Aug 2005 | 287 | Registered office changed on 12/08/05 from: pembroke house 7 brunswick square bristol BS2 8PE | |
08 Aug 2005 | 288a | New secretary appointed | |
08 Aug 2005 | 288a | New director appointed | |
08 Aug 2005 | 288a | New director appointed | |
04 Aug 2005 | 288b | Director resigned | |
04 Aug 2005 | 288b | Secretary resigned | |
28 Jul 2005 | NEWINC | Incorporation |