- Company Overview for THE ASHES (WRITTLE) LIMITED (11173056)
- Filing history for THE ASHES (WRITTLE) LIMITED (11173056)
- People for THE ASHES (WRITTLE) LIMITED (11173056)
- More for THE ASHES (WRITTLE) LIMITED (11173056)
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) |
---|---|---|---|
19 Jul 2021 | CH01 | Director's details changed for Mr Francis Joseph Cornwell on 19 July 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Jack Peter Caley on 19 July 2021 | |
19 Jul 2021 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 19 July 2021 | |
19 Jul 2021 | AP04 | Appointment of Essex Properties Limited as a secretary on 19 July 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Essex Properties Limited, 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 19 July 2021 | |
08 Jul 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
13 Nov 2020 | AP01 | Appointment of Mr Stephen John Dix as a director on 13 November 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 August 2020 | |
05 Aug 2020 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 August 2020 | |
05 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
20 Jul 2020 | TM01 | Termination of appointment of Lynne Grace Hainsby as a director on 10 July 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Francis Joseph Cornwell on 14 May 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Francis Joseph Cornwell as a director on 28 February 2020 | |
28 Feb 2020 | PSC07 | Cessation of Stonebond Properties Limited as a person with significant control on 28 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Andrew Anthony Nicholas Cornelius as a director on 28 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Christopher Paul Weedon as a director on 28 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Miss Robyn Alice Evans as a director on 28 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Mr Jack Peter Caley as a director on 28 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Mrs Lynne Grace Hainsby as a director on 28 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Mr Anthony Neville Fry as a director on 28 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Mr Paul Francis Hewitt as a director on 28 February 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
17 Jul 2019 | AP01 | Appointment of Mr Andrew Anthony Nicholas Cornelius as a director on 16 July 2019 |