- Company Overview for ASHTON PROPERTIES (UK) LTD (09286589)
- Filing history for ASHTON PROPERTIES (UK) LTD (09286589)
- People for ASHTON PROPERTIES (UK) LTD (09286589)
- More for ASHTON PROPERTIES (UK) LTD (09286589)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
02 Jul 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 March 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
14 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
09 Oct 2019 | AD01 | Registered office address changed from 26-27 Lower Woodstock Street Castle Cary Somerset BA7 7BH United Kingdom to 2 Bailey Hill Castle Cary BA7 7AD on 9 October 2019 | |
26 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
25 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
03 Jul 2018 | PSC04 | Change of details for Mrs Helen Gibbins as a person with significant control on 3 July 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mrs Helen Louise Gibbins on 3 July 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
09 Nov 2017 | TM01 | Termination of appointment of Stephen John Gibbins as a director on 1 November 2017 | |
09 Nov 2017 | PSC07 | Cessation of Stephen John Gibbins as a person with significant control on 1 November 2017 | |
13 May 2017 | AA | Micro company accounts made up to 31 October 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-29
|