Advanced company searchLink opens in new window

ASH8 (MARKET WAY) LIMITED

Company number 07242935

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)
28 Dec 2017 TM01 Termination of appointment of Edward Jefferson as a director on 22 December 2017
28 Dec 2017 TM01 Termination of appointment of Kieran Patrick Leahy as a director on 22 December 2017
28 Dec 2017 TM01 Termination of appointment of Samuel Jefferson as a director on 22 December 2017
28 Dec 2017 TM01 Termination of appointment of Hannah Louise Jefferson as a director on 22 December 2017
28 Dec 2017 AA01 Current accounting period extended from 28 September 2018 to 31 December 2018
28 Dec 2017 AD01 Registered office address changed from 175 Corporation Street Coventry CV1 1GU England to Second Floor 11 Pilgrim Street London EC4V 6RN on 28 December 2017
02 Aug 2017 AD01 Registered office address changed from 359 Yardley Road Yardley Birmingham B25 8NB to 175 Corporation Street Coventry CV1 1GU on 2 August 2017
30 Jun 2017 AA Full accounts made up to 28 September 2016
24 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
01 Oct 2016 AA Full accounts made up to 28 September 2015
28 Jun 2016 MA Memorandum and Articles of Association
28 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jun 2016 AA01 Previous accounting period shortened from 29 September 2015 to 28 September 2015
09 Jun 2016 MR01 Registration of charge 072429350008, created on 2 June 2016
09 Jun 2016 MR01 Registration of charge 072429350007, created on 2 June 2016
06 Jun 2016 MR04 Satisfaction of charge 3 in full
06 Jun 2016 MR04 Satisfaction of charge 072429350004 in full
06 Jun 2016 MR04 Satisfaction of charge 072429350006 in full
06 Jun 2016 MR04 Satisfaction of charge 072429350005 in full
24 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
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
26 Jun 2015 AA Total exemption small company accounts made up to 29 September 2014
29 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
01 May 2015 MR01 Registration of charge 072429350005, created on 29 April 2015