Advanced company searchLink opens in new window

ASH8 INVESTMENTS (CASTLE ST) LIMITED

Company number 09174113

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)
28 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
28 Dec 2017 AD01 Registered office address changed from 175 Corporation Street Coventry CV1 1GU England to Second Floor 11 Pilgrim Street London EC4V 6RN on 28 December 2017
28 Dec 2017 AP01 Appointment of Mr George Nicholas Shweiry as a director on 22 December 2017
28 Dec 2017 AP01 Appointment of Mr Sean Thomas Mckeown as a director on 22 December 2017
28 Dec 2017 AP04 Appointment of Mwlaw Services Limited as a secretary on 22 December 2017
28 Dec 2017 PSC02 Notification of Ash8 Group Limited as a person with significant control on 6 December 2017
28 Dec 2017 PSC07 Cessation of Study Inn Group Developments Limited as a person with significant control on 6 December 2017
28 Dec 2017 TM01 Termination of appointment of Kieran Patrick Leahy as a director on 22 December 2017
28 Dec 2017 TM01 Termination of appointment of Samuel Jefferson as a director on 22 December 2017
28 Dec 2017 TM01 Termination of appointment of Hannah Louise Jefferson as a director on 22 December 2017
28 Dec 2017 TM01 Termination of appointment of Edward Jefferson as a director on 22 December 2017
09 Aug 2017 AA Accounts for a small company made up to 30 September 2016
04 Aug 2017 MR01 Registration of charge 091741130002, created on 2 August 2017
04 Aug 2017 MR01 Registration of charge 091741130003, created on 2 August 2017
03 Aug 2017 AD01 Registered office address changed from 359 Yardley Road Yardley Birmingham B25 8NB to 175 Corporation Street Coventry CV1 1GU on 3 August 2017
02 Aug 2017 MR04 Satisfaction of charge 091741130001 in full
23 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
12 May 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Apr 2016 MR01 Registration of charge 091741130001, created on 8 April 2016
30 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
28 Aug 2015 AP01 Appointment of Mr Samuel Jefferson as a director on 20 August 2015
28 Aug 2015 AP01 Appointment of Miss Hannah Louise Jefferson as a director on 20 August 2015
24 Jun 2015 AA01 Current accounting period extended from 31 August 2015 to 30 September 2015
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
14 Nov 2014 CERTNM Company name changed study inn investments (greyfriars rd) LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13