Advanced company searchLink opens in new window

ASHTON COOPERS & CO LTD

Company number 05990899

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)
07 Sep 2015 AP01 Appointment of Mr Sajjad Bilal Mian as a director on 1 December 2014
07 Sep 2015 CH01 Director's details changed for Mr Malik Amjad Nawaz Awan on 1 December 2014
28 Aug 2015 AAMD Amended total exemption small company accounts made up to 30 November 2014
17 Jun 2015 MR01 Registration of charge 059908990002, created on 28 May 2015
19 May 2015 MR01 Registration of charge 059908990001, created on 18 May 2015
09 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
09 Mar 2015 TM01 Termination of appointment of Bilal Sajjad as a director on 1 October 2014
18 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
17 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Jul 2013 TM02 Termination of appointment of Malik Awan as a secretary
05 Dec 2012 AP01 Appointment of Mr Bilal Sajjad as a director
16 Oct 2012 TM01 Termination of appointment of Bilal Sajjad as a director
01 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
01 Oct 2012 AP01 Appointment of Mr Bilal Sajjad as a director
01 Oct 2012 CH01 Director's details changed for Mr Malik Amjad Nawaz Awan on 1 April 2012
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Jun 2012 TM01 Termination of appointment of Bilal Sajjad as a director
22 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
24 Oct 2011 AD01 Registered office address changed from 1St Floor Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH on 24 October 2011
21 Oct 2011 AP01 Appointment of Mr Malik Amjad Nawaz Awan as a director
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders