- Company Overview for ASHRIDGE AUTOMOBILES LIMITED (05539250)
- Filing history for ASHRIDGE AUTOMOBILES LIMITED (05539250)
- People for ASHRIDGE AUTOMOBILES LIMITED (05539250)
- More for ASHRIDGE AUTOMOBILES LIMITED (05539250)
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 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
21 Jun 2024 | CH01 | Director's details changed for Mr Matthew Peter Wilmore on 18 June 2024 | |
14 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
30 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
29 Jun 2020 | PSC01 | Notification of David Howard Lewis as a person with significant control on 28 May 2020 | |
29 Jun 2020 | PSC01 | Notification of Matthew Peter Wilmore as a person with significant control on 28 May 2020 | |
29 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 June 2020 | |
29 Oct 2019 | AAMD | Amended accounts made up to 31 December 2018 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
30 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
29 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
21 Aug 2018 | AD01 | Registered office address changed from Milestones Gaddesden Turn Great Billington Bedfordshire LU7 9BW United Kingdom to Littlemead Hollingdon Buckinghamshire LU7 0DN on 21 August 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Mr Matthew Peter Wilmore on 20 August 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Little Mead Hollingdon Bucks LU7 0DN to Milestones Gaddesden Turn Great Billington Bedfordshire LU7 9BW on 16 July 2018 | |
22 May 2018 | TM01 | Termination of appointment of Geoffrey Lyle Haviland as a director on 22 May 2018 | |
27 Apr 2018 | AP01 | Appointment of David Howard Lewis as a director on 2 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Robert Meadows as a director on 20 March 2018 |