Advanced company searchLink opens in new window

ASHTON ALBAN (CENTRAL) LIMITED

Company number 05531475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
12 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 May 2011 AA Total exemption small company accounts made up to 31 August 2010
05 Oct 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
20 Aug 2009 363a Return made up to 09/08/09; full list of members
08 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
14 Aug 2008 363a Return made up to 09/08/08; full list of members
14 Jul 2008 363a Return made up to 09/08/07; full list of members
01 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
11 Aug 2007 AA Total exemption small company accounts made up to 31 August 2006
29 Dec 2006 287 Registered office changed on 29/12/06 from: churchfield house, 5 the crescent, cheadle stockport SK8 1PS
01 Dec 2006 403a Declaration of satisfaction of mortgage/charge
25 Nov 2006 395 Particulars of mortgage/charge
18 Nov 2006 395 Particulars of mortgage/charge
24 Oct 2006 363s Return made up to 09/08/06; full list of members
30 Nov 2005 395 Particulars of mortgage/charge
09 Aug 2005 288b Secretary resigned
09 Aug 2005 NEWINC Incorporation