Advanced company searchLink opens in new window

ASHILL PROPERTIES LIMITED

Company number 10272093

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)
02 Oct 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
03 May 2024 AA Micro company accounts made up to 31 July 2023
10 Oct 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
10 Jul 2023 AA Micro company accounts made up to 31 July 2022
08 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 AA Micro company accounts made up to 31 July 2021
05 Oct 2021 AD01 Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 5 October 2021
06 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 July 2020
18 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
05 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
06 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 July 2018
18 Oct 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
12 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
27 Oct 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
04 Oct 2016 AD01 Registered office address changed from Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
25 Aug 2016 AP01 Appointment of Mrs Gertrude Mccartney as a director
25 Aug 2016 AP01 Appointment of Mrs Gertrude Mccartney as a director on 24 August 2016
24 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
24 Aug 2016 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 24 August 2016
24 Aug 2016 TM01 Termination of appointment of Andrew John Davison as a director on 24 August 2016