- Company Overview for ASHWELLS MANOR ESTATE LIMITED (06157253)
- Filing history for ASHWELLS MANOR ESTATE LIMITED (06157253)
- People for ASHWELLS MANOR ESTATE LIMITED (06157253)
- More for ASHWELLS MANOR ESTATE LIMITED (06157253)
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) |
---|---|---|---|
14 Mar 2018 | PSC01 | Notification of Jean Rosemary White as a person with significant control on 26 December 2017 | |
14 Mar 2018 | TM01 | Termination of appointment of Derrick Hurdis Hughes as a director on 27 December 2017 | |
27 Feb 2018 | PSC07 | Cessation of Derrick Hurdis Hughes as a person with significant control on 26 December 2017 | |
21 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
21 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
28 Mar 2015 | AP01 | Appointment of Mr Brian Richard Hughes as a director on 7 November 2014 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
|
|
30 Mar 2014 | TM01 | Termination of appointment of Philip Hawkins as a director | |
17 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | AD01 | Registered office address changed from 20 Stretton Close Penn High Wycombe Buckinghamshire HP10 8EW on 20 May 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
29 Mar 2012 | CH01 | Director's details changed for Peter Dylan Whittaker on 27 March 2012 | |
03 Feb 2012 | AP03 | Appointment of Jean Rosemary White as a secretary | |
03 Feb 2012 | AP01 | Appointment of Jean Rosemary White as a director | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AD03 | Register(s) moved to registered inspection location |