Advanced company searchLink opens in new window

ASHRIDGE GROUP LTD

Company number 08129423

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-16
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