- Company Overview for ASHFIELD MILL CO LIMITED (06484051)
- Filing history for ASHFIELD MILL CO LIMITED (06484051)
- People for ASHFIELD MILL CO LIMITED (06484051)
- Charges for ASHFIELD MILL CO LIMITED (06484051)
- Registers for ASHFIELD MILL CO LIMITED (06484051)
- More for ASHFIELD MILL CO LIMITED (06484051)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
31 Jan 2025 | AA | Accounts for a small company made up to 30 April 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
01 Mar 2023 | MA | Memorandum and Articles of Association | |
01 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 20 February 2023 | |
20 Feb 2023 | CS01 |
25/01/23 Statement of Capital gbp 1164
|
|
25 Jan 2023 | PSC05 | Change of details for Ashfield Mill Group Limited as a person with significant control on 22 December 2022 | |
08 Nov 2022 | MR01 | Registration of charge 064840510003, created on 1 November 2022 | |
04 Nov 2022 | MR01 | Registration of charge 064840510002, created on 1 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Megan Una Collinge as a director on 1 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Charles David Rhoades Collinge as a director on 1 November 2022 | |
02 Nov 2022 | TM02 | Termination of appointment of Megan Una Collinge as a secretary on 1 November 2022 | |
02 Nov 2022 | AP01 | Appointment of Mr Simon Timothy Blackley as a director on 1 November 2022 | |
02 Nov 2022 | PSC07 | Cessation of Megan Una Collinge as a person with significant control on 1 November 2022 | |
02 Nov 2022 | PSC07 | Cessation of Charles David Rhoades Collinge as a person with significant control on 1 November 2022 | |
02 Nov 2022 | PSC02 | Notification of Ashfield Mill Group Limited as a person with significant control on 1 November 2022 | |
02 Nov 2022 | MR01 | Registration of charge 064840510001, created on 2 November 2022 | |
27 Oct 2022 | SH06 |
Cancellation of shares. Statement of capital on 29 February 2012
|
|
05 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 Feb 2021 | AD03 | Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB | |
11 Feb 2021 | AD02 | Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB |