- Company Overview for ASHBURY PROJECTS LTD (06338397)
- Filing history for ASHBURY PROJECTS LTD (06338397)
- People for ASHBURY PROJECTS LTD (06338397)
- Charges for ASHBURY PROJECTS LTD (06338397)
- More for ASHBURY PROJECTS LTD (06338397)
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
|
|
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
|
|
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
|
|
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 |