Advanced company searchLink opens in new window

ANDREW ASHLEY PROPERTY MANAGEMENT LTD

Company number 09050207

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2019 DS01 Application to strike the company off the register
15 Mar 2019 AA Micro company accounts made up to 30 June 2018
17 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
15 Feb 2018 AA Micro company accounts made up to 30 June 2017
12 Feb 2018 CH01 Director's details changed for Mr Andrew Timothy Ashley on 2 February 2018
12 Feb 2018 CH03 Secretary's details changed for Mr Andrew Timothy Ashley on 2 February 2018
09 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
23 Feb 2017 AA Micro company accounts made up to 30 June 2016
01 Sep 2016 CS01 Confirmation statement made on 30 June 2016 with updates
10 Aug 2016 AD01 Registered office address changed from 200 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU to 1 st. Anthony Higher Woodfield Road Torquay TQ1 2LE on 10 August 2016
05 Feb 2016 AA Micro company accounts made up to 30 June 2015
05 Feb 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
01 Jul 2015 CH03 Secretary's details changed for Mr Andrew Timothy Ashley on 19 December 2014
01 Jul 2015 AD01 Registered office address changed from 200 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU England to 200 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU on 1 July 2015
01 Jul 2015 CH01 Director's details changed for Mr Andrew Timothy Ashley on 19 December 2014
01 Jul 2015 AD01 Registered office address changed from 130 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AT England to 200 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU on 1 July 2015
01 Jun 2015 AD01 Registered office address changed from 12 Leamington Court Wells Road Malvern Worcestershire WR14 4HF United Kingdom to 130 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AT on 1 June 2015
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted