- Company Overview for ASHVALE OPERATIONS LTD (09309497)
- Filing history for ASHVALE OPERATIONS LTD (09309497)
- People for ASHVALE OPERATIONS LTD (09309497)
- More for ASHVALE OPERATIONS LTD (09309497)
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) |
---|---|---|---|
25 Nov 2019 | PSC07 | Cessation of Gary Walker as a person with significant control on 7 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Gary Walker as a director on 7 November 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr David Amira as a director on 7 November 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
23 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
01 May 2019 | AD01 | Registered office address changed from 61 Corporation Street Barnsley S70 4PQ United Kingdom to 13 Urfa Terrace South Shields NE33 2ES on 1 May 2019 | |
01 May 2019 | PSC01 | Notification of Gary Walker as a person with significant control on 15 April 2019 | |
01 May 2019 | AP01 | Appointment of Mr Gary Walker as a director on 15 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Thomas Foster as a director on 15 April 2019 | |
01 May 2019 | PSC07 | Cessation of Thomas Foster as a person with significant control on 15 April 2019 | |
20 Dec 2018 | TM01 | Termination of appointment of Arun Patel as a director on 12 December 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from 4 Granby Street Leeds LS6 3AZ United Kingdom to 61 Corporation Street Barnsley S70 4PQ on 20 December 2018 | |
20 Dec 2018 | PSC01 | Notification of Thomas Foster as a person with significant control on 12 December 2018 | |
20 Dec 2018 | PSC07 | Cessation of Arun Patel as a person with significant control on 12 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Thomas Foster as a director on 12 December 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
09 Aug 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 30 July 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Arun Patel as a director on 30 July 2018 | |
07 Aug 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 30 July 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 4 Granby Street Leeds LS6 3AZ on 7 August 2018 | |
07 Aug 2018 | PSC01 | Notification of Arun Patel as a person with significant control on 30 July 2018 | |
17 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 638 Bath Road Hounslow TW5 9TL England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018 | |
29 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 |