- Company Overview for THE ASH PARTNERSHIP LIMITED (07670213)
- Filing history for THE ASH PARTNERSHIP LIMITED (07670213)
- People for THE ASH PARTNERSHIP LIMITED (07670213)
- Charges for THE ASH PARTNERSHIP LIMITED (07670213)
- More for THE ASH PARTNERSHIP LIMITED (07670213)
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 Feb 2018 | TM01 | Termination of appointment of Anil Kumar Malhotra as a director on 28 February 2018 | |
13 Jun 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
13 Jun 2017 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to 194 High Street Rickmansworth Hertfordshire WD3 1BD on 13 June 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | CH01 | Director's details changed for Mr Anil Kumar Malhotra on 2 June 2016 | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Apr 2016 | AA01 | Current accounting period extended from 30 April 2016 to 31 May 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 29 February 2016 | |
29 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Anil Kumar Malhotra as a director on 27 February 2015 | |
27 Feb 2015 | AP01 | Appointment of Mr Anil Kumar Malhotra as a director on 27 February 2015 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
29 Mar 2014 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Oct 2012 | AD01 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 10 October 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
20 Jun 2012 | TM01 | Termination of appointment of Harsh Malhotra as a director | |
20 Jun 2012 | AD01 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 20 June 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from 194 High Street Rickmansworth Hertfordshire WD3 1BD England on 20 June 2012 | |
26 Jan 2012 | AD01 | Registered office address changed from 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England on 26 January 2012 |