Advanced company searchLink opens in new window

ASHLETT HOMES LTD

Company number 09153121

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2020 CH01 Director's details changed for Mr. Ashley Jamison Colledge on 19 August 2020
14 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
24 Apr 2020 AA Micro company accounts made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
01 Mar 2019 AA Micro company accounts made up to 31 July 2018
07 Aug 2018 PSC04 Change of details for Mr Benjamin Terry as a person with significant control on 7 August 2018
07 Aug 2018 CH01 Director's details changed for Mr Benjamin David Terry on 7 August 2018
07 Aug 2018 CH01 Director's details changed for Mr Benjamin David Terry on 7 August 2018
06 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Jan 2017 AD01 Registered office address changed from 5 Coleville Avenue Fawley Southampton SO45 1DA England to Kara Accountants Limited the Square Fawley Southampton Hampshire SO45 1DD on 5 January 2017
05 Oct 2016 CS01 Confirmation statement made on 30 July 2016 with updates
05 Oct 2016 AD01 Registered office address changed from Unit 1, Freemantle Business Centre 152 Millbrook Rd East Southampton Hampshire SO15 1JR to 5 Coleville Avenue Fawley Southampton SO45 1DA on 5 October 2016
03 May 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
30 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-30
  • GBP 2