ASH8 INVESTMENTS (CASTLE ST) LIMITED
Company number 09174113
- Company Overview for ASH8 INVESTMENTS (CASTLE ST) LIMITED (09174113)
- Filing history for ASH8 INVESTMENTS (CASTLE ST) LIMITED (09174113)
- People for ASH8 INVESTMENTS (CASTLE ST) LIMITED (09174113)
- Charges for ASH8 INVESTMENTS (CASTLE ST) LIMITED (09174113)
- More for ASH8 INVESTMENTS (CASTLE ST) LIMITED (09174113)
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
|
|
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
|
|
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
|
|
14 Nov 2014 | CERTNM |
Company name changed study inn investments (greyfriars rd) LIMITED\certificate issued on 14/11/14
|