ASHMORE PROPERTIES (LONDON) LIMITED
Company number 08554871
- Company Overview for ASHMORE PROPERTIES (LONDON) LIMITED (08554871)
- Filing history for ASHMORE PROPERTIES (LONDON) LIMITED (08554871)
- People for ASHMORE PROPERTIES (LONDON) LIMITED (08554871)
- Charges for ASHMORE PROPERTIES (LONDON) LIMITED (08554871)
- More for ASHMORE PROPERTIES (LONDON) LIMITED (08554871)
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) |
---|---|---|---|
01 Mar 2019 | MR01 | Registration of charge 085548710004, created on 28 February 2019 | |
01 Mar 2019 | MR01 | Registration of charge 085548710003, created on 28 February 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of Stephen Walsh as a director on 14 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mrs Sydney Ingram as a director on 17 December 2018 | |
14 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
14 Jun 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
04 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jul 2017 | PSC02 | Notification of Denton & Co. Trustees Limited as a person with significant control on 18 August 2016 | |
13 Jul 2017 | PSC07 | Cessation of Sippchoice Trustees Limited a/C G Ingram as a person with significant control on 18 August 2016 | |
13 Jul 2017 | PSC02 | Notification of Sippchoice Trustees Limited a/C G Ingram as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Gordon Robert Ingram as a person with significant control on 18 August 2016 | |
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
14 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | MR01 | Registration of charge 085548710002 | |
23 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 22 August 2013
|
|
09 Aug 2013 | MR01 | Registration of charge 085548710001 |