Advanced company searchLink opens in new window

ASH8 INVESTMENTS (THE BURGES) LIMITED

Company number 08083893

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)
19 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
04 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 December 2018
04 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
04 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
04 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
18 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
03 Oct 2018 AA01 Current accounting period extended from 28 September 2018 to 31 December 2018
20 Sep 2018 MR01 Registration of charge 080838930007, created on 14 September 2018
03 Jul 2018 AA Accounts for a small company made up to 28 September 2017
19 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
05 Feb 2018 MR01 Registration of charge 080838930006, created on 1 February 2018
08 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 22/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2018 MR04 Satisfaction of charge 080838930004 in full
04 Jan 2018 MR04 Satisfaction of charge 080838930003 in full
03 Jan 2018 PSC05 Change of details for Study Inn Group Limited as a person with significant control on 22 December 2017
02 Jan 2018 MR01 Registration of charge 080838930005, created on 22 December 2017
28 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
28 Dec 2017 AP04 Appointment of Mwlaw Services Limited as a secretary on 22 December 2017
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 TM01 Termination of appointment of Kieran 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