- Company Overview for ASHFORD 2 PROPERTIES LIMITED (09937749)
- Filing history for ASHFORD 2 PROPERTIES LIMITED (09937749)
- People for ASHFORD 2 PROPERTIES LIMITED (09937749)
- Charges for ASHFORD 2 PROPERTIES LIMITED (09937749)
- More for ASHFORD 2 PROPERTIES LIMITED (09937749)
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) |
---|---|---|---|
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
08 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018 | |
05 Dec 2017 | MR04 | Satisfaction of charge 099377490002 in full | |
06 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
01 Aug 2017 | MR01 | Registration of charge 099377490003, created on 27 July 2017 | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | AA01 | Current accounting period extended from 30 September 2016 to 30 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
23 Mar 2017 | MR01 | Registration of charge 099377490002, created on 21 March 2017 | |
26 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 September 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom to 10-14 Accommodation Road London NW11 8ED on 26 October 2016 | |
25 Apr 2016 | MR01 | Registration of charge 099377490001, created on 21 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
15 Mar 2016 | CERTNM |
Company name changed reflex resources LIMITED\certificate issued on 15/03/16
|
|
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 18 February 2016
|
|
18 Feb 2016 | AP03 | Appointment of Ms Szilvia French as a secretary on 18 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr James Ross Tregoning as a director on 18 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr Joseph Dore Green as a director on 18 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr Philip John Green as a director on 18 February 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 18 February 2016 | |
18 Feb 2016 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Glade House 52-54 Carter Lane London EC4V 5EF on 18 February 2016 | |
06 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-06
|