- Company Overview for ASH ASSOCIATES LIMITED (05600601)
- Filing history for ASH ASSOCIATES LIMITED (05600601)
- People for ASH ASSOCIATES LIMITED (05600601)
- Registers for ASH ASSOCIATES LIMITED (05600601)
- More for ASH ASSOCIATES LIMITED (05600601)
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) |
---|---|---|---|
29 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
03 Jul 2017 | CH01 | Director's details changed for Hannah Sams on 3 July 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Mr Alexander William John Sams on 3 July 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from Suite 3 2nd Floor Stanhope House, High Street, Stanford-Le-Hope Essex SS17 0HA to 75 Gordon Road Corringham Stanford-Le-Hope Essex SS17 7QY on 3 July 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
31 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2014 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2014-02-27
|
|
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
03 Oct 2012 | AD01 | Registered office address changed from , 92a Friern Gardens, Wickford, Essex, SS12 0HD on 3 October 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
22 Nov 2011 | TM02 | Termination of appointment of Thurrock Nominees Ltd as a secretary | |
22 Nov 2011 | AP03 | Appointment of Mr Alexander Sams as a secretary | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Mr Alexanda William John Sams on 20 November 2009 |