- Company Overview for BLUE ASH LIMITED (10791503)
- Filing history for BLUE ASH LIMITED (10791503)
- People for BLUE ASH LIMITED (10791503)
- More for BLUE ASH LIMITED (10791503)
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) |
---|---|---|---|
18 Aug 2024 | AA | Micro company accounts made up to 31 May 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with updates | |
11 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
05 Aug 2022 | AA | Micro company accounts made up to 31 May 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
21 Apr 2022 | TM01 | Termination of appointment of Giles Justin Maxwell Stimson as a director on 1 April 2022 | |
16 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
20 May 2021 | MA | Memorandum and Articles of Association | |
21 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
04 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
23 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
10 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
28 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
28 May 2018 | PSC07 | Cessation of Hilary Fredricke Cawthorne Philbin as a person with significant control on 4 December 2017 | |
07 Dec 2017 | MA | Memorandum and Articles of Association | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | TM02 | Termination of appointment of Hilary Fredricke Cawthorne Philbin as a secretary on 30 June 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from 4 Latimer Street Romsey SO51 8DG United Kingdom to 4 Millstream Rise Romsey Hampshire SO51 8HA on 27 July 2017 | |
26 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-26
|