- Company Overview for ASHLETT DEVELOPMENTS LIMITED (07511059)
- Filing history for ASHLETT DEVELOPMENTS LIMITED (07511059)
- People for ASHLETT DEVELOPMENTS LIMITED (07511059)
- Charges for ASHLETT DEVELOPMENTS LIMITED (07511059)
- Insolvency for ASHLETT DEVELOPMENTS LIMITED (07511059)
- More for ASHLETT DEVELOPMENTS LIMITED (07511059)
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) |
---|---|---|---|
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
31 Jan 2017 | CH01 | Director's details changed for Mr Benjamin David Terry on 31 January 2017 | |
31 Jan 2017 | CH03 | Secretary's details changed for Mr. Benjamin David Terry on 31 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from Four Winds Ashlett Creek Fawley Southampton SO45 1DT to Kara Accountants Limited the Square Fawley Southampton Hampshire SO45 1DD on 5 January 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Oct 2013 | MR01 | Registration of charge 075110590005 | |
01 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
28 Feb 2012 | CH01 | Director's details changed for Mr. Benjamin David Terry on 27 February 2012 | |
28 Feb 2012 | CH03 | Secretary's details changed for Mr. Benjamin David Terry on 27 February 2012 | |
13 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Mar 2011 | CH01 | Director's details changed for Mr. Ashley Jameson Colledge on 19 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Mr. Ashley Jameson College on 9 March 2011 | |
31 Jan 2011 | NEWINC | Incorporation |