- Company Overview for ASH8 (CORPORATION ST) LIMITED (07549569)
- Filing history for ASH8 (CORPORATION ST) LIMITED (07549569)
- People for ASH8 (CORPORATION ST) LIMITED (07549569)
- Charges for ASH8 (CORPORATION ST) LIMITED (07549569)
- More for ASH8 (CORPORATION ST) LIMITED (07549569)
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) |
---|---|---|---|
02 Jan 2018 | MR01 | Registration of charge 075495690006, created on 22 December 2017 | |
28 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | AP01 | Appointment of Mr George Nicholas Shweiry as a director on 22 December 2017 | |
28 Dec 2017 | AP01 | Appointment of Mr Sean Thomas Mckeown as a director on 22 December 2017 | |
28 Dec 2017 | AP04 | Appointment of Mwlaw Services Limited as a secretary 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 | TM01 | Termination of appointment of Edward 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 | |
03 Aug 2017 | AA | Accounts for a small company made up to 28 September 2016 | |
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 | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 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
|
|
24 Jun 2016 | AA01 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 | |
09 Jun 2016 | MR01 | Registration of charge 075495690004, created on 2 June 2016 | |
09 Jun 2016 | MR01 | Registration of charge 075495690005, created on 2 June 2016 | |
06 Jun 2016 | MR04 | Satisfaction of charge 3 in full | |
17 May 2016 | MR04 | Satisfaction of charge 1 in full | |
17 May 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
27 Aug 2015 | AP01 | Appointment of Mr Samuel Jefferson as a director on 20 August 2015 |