Advanced company searchLink opens in new window

ASHLEY PROPERTY SYNDICATE LIMITED

Company number 09654390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2019 MR01 Registration of charge 096543900004, created on 18 September 2019
26 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
18 Jun 2019 MR01 Registration of charge 096543900003, created on 18 June 2019
12 Jun 2019 MR01 Registration of charge 096543900002, created on 12 June 2019
12 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Feb 2019 MR01 Registration of charge 096543900001, created on 30 January 2019
01 Aug 2018 CS01 Confirmation statement made on 24 June 2018 with updates
01 Aug 2018 PSC04 Change of details for Mr Richard Alexander Pratt as a person with significant control on 1 August 2018
01 Aug 2018 CH01 Director's details changed for Mr Alexander Pratt on 1 August 2018
01 Aug 2018 CH01 Director's details changed for Mr Richard Alexander Pratt on 1 August 2018
27 Jul 2018 AD01 Registered office address changed from Ashley Marsh Farm Ashley Tetbury Gloucestershire GL8 8SX United Kingdom to 30-31 st James Place Mangotsfield Bristol BS16 9JB on 27 July 2018
20 Dec 2017 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 PSC01 Notification of Richard Alexander Pratt as a person with significant control on 6 April 2016
07 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
13 Jun 2017 AP01 Appointment of Mr Alexander Pratt as a director on 13 June 2017
15 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Sep 2016 AD01 Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS United Kingdom to Ashley Marsh Farm Ashley Tetbury Gloucestershire GL8 8SX on 6 September 2016
22 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
08 Oct 2015 CH01 Director's details changed for Mr Richard Alexander Pratt on 8 October 2015
24 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-24
  • GBP 100