- Company Overview for ASHPARK PROPERTIES LIMITED (08049007)
- Filing history for ASHPARK PROPERTIES LIMITED (08049007)
- People for ASHPARK PROPERTIES LIMITED (08049007)
- Charges for ASHPARK PROPERTIES LIMITED (08049007)
- More for ASHPARK PROPERTIES LIMITED (08049007)
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) |
---|---|---|---|
19 Jun 2024 | AP01 | Appointment of Mrs Paula Hearne as a director on 4 April 2024 | |
19 Jun 2024 | PSC07 | Cessation of David John Hearne as a person with significant control on 4 April 2024 | |
19 Jun 2024 | PSC01 | Notification of Paula Hearne as a person with significant control on 4 April 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
17 Apr 2024 | TM01 | Termination of appointment of David John Hearne as a director on 4 April 2024 | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
20 Sep 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
14 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
31 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Norman William Woods as a director on 18 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Alan Michael Ede as a director on 31 December 2016 | |
08 Dec 2017 | AD01 | Registered office address changed from C/O Higginson and Co (Uk) Ltd Accountants 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 8 December 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Alan Ede as a person with significant control on 1 July 2016 | |
28 Jun 2017 | PSC01 | Notification of Norman Woods as a person with significant control on 1 July 2016 | |
28 Jun 2017 | PSC01 | Notification of Nicholas Holmes as a person with significant control on 1 June 2016 |