- Company Overview for ASHLEY PROPERTY SYNDICATE LIMITED (09654390)
- Filing history for ASHLEY PROPERTY SYNDICATE LIMITED (09654390)
- People for ASHLEY PROPERTY SYNDICATE LIMITED (09654390)
- Charges for ASHLEY PROPERTY SYNDICATE LIMITED (09654390)
- More for ASHLEY PROPERTY SYNDICATE LIMITED (09654390)
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) |
---|---|---|---|
20 Dec 2024 | MR01 | Registration of charge 096543900008, created on 20 December 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
04 Jun 2024 | TM01 | Termination of appointment of Alexander Ferguson Pratt as a director on 1 June 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Mar 2024 | AD01 | Registered office address changed from 7 Barton Buildings Bath BA1 2JR England to Unit 10, 3 Edgar Buildings Unit 10 3 Edgar Buildings, George Street Bath Somerset BA1 2FJ on 25 March 2024 | |
06 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from 7 Barton Buildings 7 Barton Buildings Bath BA1 2JR England to 7 Barton Buildings Bath BA1 2JR on 28 July 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
25 Jun 2021 | AA01 | Previous accounting period shortened from 29 June 2020 to 28 June 2020 | |
24 Sep 2020 | MR01 | Registration of charge 096543900007, created on 11 September 2020 | |
18 Sep 2020 | MR04 | Satisfaction of charge 096543900003 in full | |
18 Sep 2020 | MR04 | Satisfaction of charge 096543900002 in full | |
14 Aug 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
14 Aug 2020 | PSC04 | Change of details for Mr Richard Alexander Pratt as a person with significant control on 24 June 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Mr Richard Alexander Pratt on 24 June 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Mr Alexander Ferguson Pratt on 24 June 2020 | |
21 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
17 Mar 2020 | AD01 | Registered office address changed from 30-31 st James Place Mangotsfield Bristol BS16 9JB United Kingdom to 7 Barton Buildings 7 Barton Buildings Bath BA1 2JR on 17 March 2020 | |
19 Nov 2019 | MR01 | Registration of charge 096543900006, created on 19 November 2019 | |
06 Nov 2019 | MR01 | Registration of charge 096543900005, created on 25 October 2019 |