- Company Overview for ASHILL PROPERTIES LIMITED (10272093)
- Filing history for ASHILL PROPERTIES LIMITED (10272093)
- People for ASHILL PROPERTIES LIMITED (10272093)
- More for ASHILL PROPERTIES LIMITED (10272093)
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
|
|
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 |