- Company Overview for 60/62 ASHFORD ROAD LIMITED (10497109)
- Filing history for 60/62 ASHFORD ROAD LIMITED (10497109)
- People for 60/62 ASHFORD ROAD LIMITED (10497109)
- More for 60/62 ASHFORD ROAD LIMITED (10497109)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
30 Sep 2024 | CH01 | Director's details changed for Mr Joel Boyles on 28 June 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
24 Jan 2022 | PSC07 | Cessation of William Marriott Everett as a person with significant control on 21 January 2022 | |
24 Jan 2022 | PSC02 | Notification of Allscore Limited as a person with significant control on 25 February 2021 | |
24 Jan 2022 | TM01 | Termination of appointment of James Herbert Douglas Newman as a director on 25 February 2021 | |
24 Jan 2022 | AP01 | Appointment of Mr Joel Boyles as a director on 25 February 2021 | |
24 Jan 2022 | TM01 | Termination of appointment of David James Thompson as a director on 25 February 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
01 Feb 2019 | AP01 | Appointment of Ms Ursula Drysdale as a director on 17 August 2018 | |
01 Feb 2019 | AP01 | Appointment of Mr Jonathan Mark Timothy Kelly as a director on 17 August 2018 | |
01 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 25 November 2016
|
|
06 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 |