Advanced company searchLink opens in new window

ASHFIELD HOMES LTD

Company number 10502955

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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