- Company Overview for ASHTON LEIGH SERVICES LTD (09226875)
- Filing history for ASHTON LEIGH SERVICES LTD (09226875)
- People for ASHTON LEIGH SERVICES LTD (09226875)
- Charges for ASHTON LEIGH SERVICES LTD (09226875)
- More for ASHTON LEIGH SERVICES LTD (09226875)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Feb 2023 | MR01 | Registration of charge 092268750001, created on 21 February 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
19 Nov 2021 | CERTNM |
Company name changed sarah louise dix LTD\certificate issued on 19/11/21
|
|
17 Nov 2021 | AP01 | Appointment of Mr Gajaruban Ragunathan as a director on 16 November 2021 | |
17 Nov 2021 | AP02 | Appointment of Ashtonleigh Homes Ltd as a director on 16 November 2021 | |
17 Nov 2021 | PSC02 | Notification of Ashtonleigh Homes Ltd as a person with significant control on 16 November 2021 | |
17 Nov 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 16 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
16 Nov 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 12 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 14 Highbury Road Wimbledon London SW19 7PR on 16 November 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
12 Oct 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 7 October 2021 | |
12 Oct 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 7 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 October 2021 | |
07 Oct 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 23 September 2021 | |
23 Sep 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 23 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 September 2021 | |
05 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 |