- Company Overview for ASHAEVE LIMITED (05734078)
- Filing history for ASHAEVE LIMITED (05734078)
- People for ASHAEVE LIMITED (05734078)
- Charges for ASHAEVE LIMITED (05734078)
- More for ASHAEVE LIMITED (05734078)
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 Dec 2019 | AA | Group of companies' accounts made up to 30 November 2018 | |
27 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
19 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 08/03/2018 | |
17 Sep 2018 | AP03 | Appointment of Mrs Kathryn Louise Kochhar as a secretary on 8 August 2017 | |
05 Sep 2018 | AA | Group of companies' accounts made up to 30 November 2017 | |
23 Jul 2018 | AD01 | Registered office address changed from C/O Ian Domville Unit 7 & 8 Brookfield Trade Centre Brookfield Drive Liverpool L9 7AS England to Units 7 & 8 Brookfield Trade Centre Brookfield Drive Liverpool L9 7AS on 23 July 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Ian Edward Domville as a director on 21 May 2018 | |
12 Mar 2018 | CS01 |
Confirmation statement made on 8 March 2018 with no updates
|
|
05 Sep 2017 | AA | Full accounts made up to 30 November 2016 | |
15 Aug 2017 | MISC | Minutes of a meeting | |
03 Aug 2017 | MR01 | Registration of charge 057340780005, created on 1 August 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
08 Sep 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
26 Feb 2016 | AD01 | Registered office address changed from C/O Ian Domville Unit 7 & 8 Brookfield Drive Liverpool L9 7AS England to C/O Ian Domville Unit 7 & 8 Brookfield Trade Centre Brookfield Drive Liverpool L9 7AS on 26 February 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to C/O Ian Domville Unit 7 & 8 Brookfield Trade Centre Brookfield Drive Liverpool L9 7AS on 26 February 2016 | |
10 Sep 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
15 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Jun 2015 | MR01 | Registration of charge 057340780004, created on 23 June 2015 | |
18 May 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | MR01 | Registration of charge 057340780003, created on 29 April 2015 | |
06 May 2015 | MR01 | Registration of charge 057340780002, created on 28 April 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
16 Feb 2015 | AP01 | Appointment of Mr Ian Edward Domville as a director on 31 January 2015 |