- Company Overview for ASHRIDGE PROJECT MANAGEMENT LTD (08745969)
- Filing history for ASHRIDGE PROJECT MANAGEMENT LTD (08745969)
- People for ASHRIDGE PROJECT MANAGEMENT LTD (08745969)
- Insolvency for ASHRIDGE PROJECT MANAGEMENT LTD (08745969)
- More for ASHRIDGE PROJECT MANAGEMENT LTD (08745969)
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) |
---|---|---|---|
27 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Apr 2018 | AD01 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to Bridge House London Bridge London SE1 9QR on 18 April 2018 | |
12 Apr 2018 | LIQ01 | Declaration of solvency | |
12 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jan 2018 | AA01 | Previous accounting period extended from 30 October 2017 to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2017 | TM02 | Termination of appointment of Lkp Secretaries Limited as a secretary on 12 June 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from Rowan House Hill End Lane St Albans Herts AL4 0RA to Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 9 June 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
18 Aug 2016 | AP01 | Appointment of Mr Lewis Atkins as a director on 1 June 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of John Leslie Atkins as a director on 24 October 2013 | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 | |
18 May 2015 | CH01 | Director's details changed for Mr John Leslie Atkins on 18 May 2015 | |
18 May 2015 | CH01 | Director's details changed for Mrs Beth Anna Atkins on 18 May 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
05 Nov 2014 | AP01 | Appointment of Mrs Beth Anna Atkins as a director on 20 May 2014 | |
21 May 2014 | CH01 | Director's details changed |