- 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) |
---|---|---|---|
14 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Nov 2013 | TM01 | Termination of appointment of Lynne James as a director | |
01 Nov 2013 | AD01 | Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ United Kingdom on 1 November 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Mark Steven Walker on 1 November 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Emma Louise Walker on 1 November 2013 | |
01 Nov 2013 | CERTNM |
Company name changed elle secure LIMITED\certificate issued on 01/11/13
|
|
25 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
25 Jul 2013 | CH01 | Director's details changed for Emma Louise Walker on 29 August 2012 | |
25 Jul 2013 | CH01 | Director's details changed for Mark Steven Walker on 29 August 2012 | |
29 May 2013 | MR01 | Registration of charge 081294230001 | |
14 May 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 August 2013 | |
08 Nov 2012 | CH01 | Director's details changed for Mark Steven Walker on 29 August 2012 | |
08 Nov 2012 | CH01 | Director's details changed for Emma Louise Walker on 29 August 2012 | |
04 Jul 2012 | NEWINC | Incorporation |