- Company Overview for ASHTON & SPENCER HOLDINGS LIMITED (10075019)
- Filing history for ASHTON & SPENCER HOLDINGS LIMITED (10075019)
- People for ASHTON & SPENCER HOLDINGS LIMITED (10075019)
- Charges for ASHTON & SPENCER HOLDINGS LIMITED (10075019)
- More for ASHTON & SPENCER HOLDINGS LIMITED (10075019)
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) |
---|---|---|---|
28 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
18 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
05 Oct 2022 | AA01 | Previous accounting period extended from 25 March 2022 to 31 August 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
22 Mar 2022 | PSC04 | Change of details for Mr Samuel James Wilson as a person with significant control on 1 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr Samuel James Wilson on 1 March 2022 | |
22 Mar 2022 | PSC04 | Change of details for Mr Craig Ashton Sharp as a person with significant control on 1 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr Craig Ashton Sharp on 1 March 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 25 March 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from Farrs House Cowgrove Road Wimborne BH21 4EL England to First Floor 129 High Street Guildford Surrey GU1 3AA on 4 November 2021 | |
29 Sep 2021 | PSC04 | Change of details for Mr Samuel Wilson as a person with significant control on 29 September 2021 | |
29 Sep 2021 | PSC04 | Change of details for Mr Craig Sharp as a person with significant control on 29 September 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
04 Feb 2021 | AA | Micro company accounts made up to 25 March 2020 | |
16 Jun 2020 | AA | Micro company accounts made up to 25 March 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
20 Mar 2020 | AA01 | Previous accounting period shortened from 27 March 2019 to 25 March 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England to Farrs House Cowgrove Road Wimborne BH21 4EL on 22 November 2019 | |
24 May 2019 | AA | Micro company accounts made up to 28 March 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
20 Mar 2019 | AD01 | Registered office address changed from C/O Coehesion Limited Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT United Kingdom to Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT on 20 March 2019 | |
20 Mar 2019 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 |