- 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) |
---|---|---|---|
28 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
27 Mar 2010 | CH01 | Director's details changed for Derrick Hurdis Hughes on 28 February 2010 | |
27 Mar 2010 | CH01 | Director's details changed for Peter Dylan Whittaker on 28 February 2010 | |
27 Mar 2010 | CH01 | Director's details changed for Philip Walter Hawkins on 28 February 2010 | |
27 Mar 2010 | AD02 | Register inspection address has been changed | |
27 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
26 Oct 2009 | TM02 | Termination of appointment of Marion Baldwin as a secretary | |
30 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
07 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
29 Mar 2008 | 363a | Return made up to 13/03/08; full list of members | |
26 Nov 2007 | MEM/ARTS | Memorandum and Articles of Association | |
16 May 2007 | 88(2)R | Ad 21/04/07--------- £ si 120000@1=120000 £ ic 1/120001 | |
20 Apr 2007 | 288a | New director appointed | |
10 Apr 2007 | 288a | New secretary appointed | |
10 Apr 2007 | 288a | New director appointed | |
10 Apr 2007 | 288a | New director appointed | |
10 Apr 2007 | 287 | Registered office changed on 10/04/07 from: marquess court, 69 southampton row, london, WC1B 4ET | |
10 Apr 2007 | 288b | Director resigned | |
10 Apr 2007 | 288b | Secretary resigned | |
13 Mar 2007 | NEWINC | Incorporation |