- Company Overview for ASHFIELD MORTGAGES LIMITED (06057070)
- Filing history for ASHFIELD MORTGAGES LIMITED (06057070)
- People for ASHFIELD MORTGAGES LIMITED (06057070)
- More for ASHFIELD MORTGAGES LIMITED (06057070)
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 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | CH01 | Director's details changed for Wayne Woodall on 27 January 2015 | |
27 Jan 2015 | CH03 | Secretary's details changed for Fleur Woodall on 27 January 2015 | |
23 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Wayne Woodall on 18 January 2010 | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
20 Jan 2009 | 363a | Return made up to 18/01/09; full list of members | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
08 Mar 2008 | 225 | Prev ext from 31/01/2008 to 31/05/2008 | |
21 Jan 2008 | 363a | Return made up to 18/01/08; full list of members | |
21 May 2007 | 287 | Registered office changed on 21/05/07 from: 12 otter way mansfield nottinghamshire NG19 6DH | |
14 Feb 2007 | 288a | New director appointed | |
14 Feb 2007 | 288a | New secretary appointed | |
12 Feb 2007 | 88(2)R | Ad 18/01/07--------- £ si 99@1=99 £ ic 1/100 | |
12 Feb 2007 | 287 | Registered office changed on 12/02/07 from: wharf lodge, 112 mansfield road derby derbyshire DE1 3RA | |
25 Jan 2007 | 288b | Secretary resigned |