- Company Overview for ASHRIDGE GROUP LTD (08129423)
- Filing history for ASHRIDGE GROUP LTD (08129423)
- People for ASHRIDGE GROUP LTD (08129423)
- Charges for ASHRIDGE GROUP LTD (08129423)
- More for ASHRIDGE GROUP LTD (08129423)
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) |
---|---|---|---|
03 Feb 2020 | AP04 | Appointment of Haines Watts (Berkhamsted) Limited as a secretary on 3 February 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB United Kingdom to 3 Liscombe South Liscombe Park Soulbury Leighton Buzzard Buckinghamshire LU7 0JL on 3 February 2020 | |
12 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
14 Jun 2018 | MR01 | Registration of charge 081294230002, created on 6 June 2018 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Mark Steven Walker on 21 July 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Emma Louise Walker on 21 July 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from 8a Wingbury Courtyard Business Village Wingrave Buckinghamshire HP22 4LW United Kingdom to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 21 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
12 Jul 2017 | PSC04 | Change of details for Mr Mark Steven Walker as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC04 | Change of details for Mrs Emma Louise Walker as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CH01 | Director's details changed for Mark Steven Walker on 1 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Emma Louise Walker on 1 July 2017 | |
12 Jul 2017 | AP04 | Appointment of Clark Howes Business Services Limited as a secretary on 1 July 2017 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2016 | CONNOT | Change of name notice | |
02 Mar 2016 | CH01 | Director's details changed for Emma Louise Walker on 2 March 2016 | |
02 Mar 2016 | CH01 | Director's details changed for Mark Steven Walker on 2 March 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from Morton House Pitstone Green Business Park, Quarry Road Pitstone Leighton Buzzard Bedfordshire LU7 9GY to 8a Wingbury Courtyard Business Village Wingrave Buckinghamshire HP22 4LW on 2 March 2016 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 |