- Company Overview for ASHFORD RETAIL SERVICES LIMITED (08226780)
- Filing history for ASHFORD RETAIL SERVICES LIMITED (08226780)
- People for ASHFORD RETAIL SERVICES LIMITED (08226780)
- Registers for ASHFORD RETAIL SERVICES LIMITED (08226780)
- More for ASHFORD RETAIL SERVICES LIMITED (08226780)
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) |
---|---|---|---|
21 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 2 October 2017
|
|
21 Nov 2017 | SH03 | Purchase of own shares. | |
28 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Sep 2017 | SH08 | Change of share class name or designation | |
01 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2017 | TM01 | Termination of appointment of Mark Stuart Tosdevine as a director on 6 August 2017 | |
08 Aug 2017 | AP01 | Appointment of Vanessa Harris as a director on 6 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 78 Foxdown Overton Basingstoke Hampshire RG25 3JQ to White Cottage Ram Alley Ashford Hill Thatcham RG19 8AY on 8 August 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
28 Sep 2016 | AD03 | Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
28 Sep 2016 | AD02 | Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
21 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | CH01 | Director's details changed for Mark Stuart Tosdevine on 1 November 2013 | |
24 Sep 2014 | AD01 | Registered office address changed from 4 Maytree Close Badger Farm Winchester Hampshire SO22 4JE United Kingdom to 78 Foxdown Overton Basingstoke Hampshire RG25 3JQ on 24 September 2014 | |
24 Sep 2014 | AD02 | Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Nov 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
24 Sep 2012 | NEWINC | Incorporation |