Advanced company searchLink opens in new window

ASHBURY PROJECTS LTD

Company number 06338397

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)
10 Jun 2015 MR01 Registration of a charge
02 Jun 2015 MR01 Registration of charge 063383970007, created on 21 May 2015
01 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
06 Feb 2015 MR01 Registration of charge 063383970006, created on 2 February 2015
06 Feb 2015 MR01 Registration of charge 063383970005, created on 4 February 2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
27 Dec 2013 MR01 Registration of charge 063383970004
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
12 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
25 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Feb 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
27 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Jun 2011 CH01 Director's details changed for Michael John Betts on 15 March 2011
19 May 2011 AD01 Registered office address changed from 8 Cromwell Court St Peters Street Ipswich Suffolk IP1 1XG United Kingdom on 19 May 2011
08 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
10 Dec 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
10 Dec 2010 CH01 Director's details changed for Michael John Betts on 31 December 2009
08 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Sep 2009 288b Appointment terminated secretary michael butcher