- Company Overview for ASH8 (TRINITY ST) LIMITED (06905261)
- Filing history for ASH8 (TRINITY ST) LIMITED (06905261)
- People for ASH8 (TRINITY ST) LIMITED (06905261)
- Charges for ASH8 (TRINITY ST) LIMITED (06905261)
- More for ASH8 (TRINITY ST) LIMITED (06905261)
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) |
---|---|---|---|
27 Aug 2015 | AP01 | Appointment of Mr Samuel Jefferson as a director on 20 August 2015 | |
27 Aug 2015 | AP01 | Appointment of Miss Hannah Louise Jefferson as a director on 20 August 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | CH01 | Director's details changed for Eddie Jefferson on 14 February 2015 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
15 Mar 2014 | MR01 | Registration of charge 069052610003 | |
14 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 1 October 2012 | |
21 Jun 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 | |
23 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
23 May 2013 | CH01 | Director's details changed for Eddie Jefferson on 1 May 2013 | |
23 May 2013 | CH01 | Director's details changed for Mr Kieran Patrick Leahy on 1 May 2013 | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | AP03 | Appointment of Mr Kieran Leahy as a secretary | |
21 Dec 2011 | TM01 | Termination of appointment of Manoj Bhardwaj as a director | |
21 Dec 2011 | TM02 | Termination of appointment of Manoj Bhardwaj as a secretary | |
25 May 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 30 September 2011 | |
19 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
25 Mar 2011 | CERTNM |
Company name changed study inn LIMITED\certificate issued on 25/03/11
|
|
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
22 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |