Advanced company searchLink opens in new window

ASHLEY HOUSE PRIVATE LIMITED

Company number 10019812

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)
03 Feb 2025 MR04 Satisfaction of charge 100198120004 in full
21 Nov 2024 MR05 All of the property or undertaking has been released from charge 100198120004
06 Nov 2024 MR01 Registration of charge 100198120006, created on 31 October 2024
12 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
02 Jul 2024 TM01 Termination of appointment of Vidthya Asha Myuran Anandathiyagar as a director on 2 July 2024
02 Jul 2024 AP01 Appointment of Mr Rajesh Sharma as a director on 2 July 2024
27 Jun 2024 AA Micro company accounts made up to 31 March 2024
03 Apr 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 April 2024
14 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 March 2023
23 Nov 2022 PSC04 Change of details for Mr Chirag Ashwinbhai Parekh as a person with significant control on 21 February 2017
23 Nov 2022 PSC01 Notification of Shetal Chirag Parekh as a person with significant control on 21 February 2017
16 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
16 Aug 2022 AA Micro company accounts made up to 31 March 2022
26 Aug 2021 AA Micro company accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
28 Jun 2021 TM01 Termination of appointment of Nisha Patel as a director on 28 June 2021
24 Apr 2021 MR01 Registration of charge 100198120005, created on 23 April 2021
05 Jan 2021 AP01 Appointment of Mrs Vidthya Asha Myuran Anandathiyagar as a director on 5 January 2021
25 Sep 2020 AA Micro company accounts made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
14 May 2020 TM01 Termination of appointment of Sunil Phakkey as a director on 14 May 2020
14 May 2020 AP01 Appointment of Mrs Nisha Patel as a director on 14 May 2020
14 May 2020 AD01 Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom to 66 Prescot Street London E1 8NN on 14 May 2020
13 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates