- Company Overview for ASHFIELD HOMES LTD (10502955)
- Filing history for ASHFIELD HOMES LTD (10502955)
- People for ASHFIELD HOMES LTD (10502955)
- Charges for ASHFIELD HOMES LTD (10502955)
- More for ASHFIELD HOMES LTD (10502955)
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 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
27 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
16 Jan 2024 | MR04 | Satisfaction of charge 105029550001 in full | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
01 Feb 2023 | MR01 | Registration of charge 105029550003, created on 25 January 2023 | |
14 Jan 2023 | MA | Memorandum and Articles of Association | |
14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2022 | CH01 | Director's details changed for Mr Steve Secker on 23 September 2022 | |
06 Jul 2022 | MR01 | Registration of charge 105029550002, created on 4 July 2022 | |
04 Jul 2022 | MR01 | Registration of charge 105029550001, created on 4 July 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
16 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 May 2022 | AAMD | Amended micro company accounts made up to 30 November 2020 | |
16 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
11 Jan 2022 | TM01 | Termination of appointment of Hans-Gero Kamphenkel as a director on 30 November 2021 | |
29 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Apr 2021 | AD01 | Registered office address changed from Zeal Court Moorfield Road Estate Yeadon Leeds LS19 7BN England to Sandown House Sandbeck Way Wetherby LS22 7DN on 8 April 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
05 Mar 2021 | PSC07 | Cessation of Hans-Gero Kamphenkel as a person with significant control on 14 December 2020 | |
05 Mar 2021 | PSC07 | Cessation of Brendon Michael Quinlan as a person with significant control on 14 December 2020 | |
06 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
16 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
13 Nov 2020 | TM01 | Termination of appointment of Brendon Michael Quinlan as a director on 2 November 2020 | |
27 Jan 2020 | AP01 | Appointment of Mr Steve Secker as a director on 23 January 2020 |