Advanced company searchLink opens in new window

ASHLETT DEVELOPMENTS LIMITED

Company number 07511059

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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