Advanced company searchLink opens in new window

GAZELEY ASHBY LIMITED

Company number 11496565

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)
31 Jan 2025 TM01 Termination of appointment of Adrienne Howells as a director on 20 January 2025
23 Jan 2025 AP01 Appointment of James Atkinson as a director on 17 January 2025
08 Aug 2024 AA Accounts for a small company made up to 31 December 2023
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
02 Aug 2023 AP01 Appointment of Adrienne Howells as a director on 31 July 2023
05 Jul 2023 TM01 Termination of appointment of Shane Roger Kelly as a director on 27 June 2023
26 Sep 2022 AA Accounts for a small company made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
10 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
04 Sep 2021 AA Accounts for a small company made up to 31 December 2020
11 Mar 2021 CH01 Director's details changed for Mr Shane Roger Kelly on 11 March 2021
06 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
10 Sep 2020 AA Accounts for a small company made up to 31 December 2019
07 Feb 2020 TM01 Termination of appointment of Alexander Christopher Verbeek as a director on 24 January 2020
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
05 Aug 2019 PSC05 Change of details for Gazeley Uk Limited as a person with significant control on 5 July 2019
01 Aug 2019 AP01 Appointment of Mr Bruce Alistair Topley as a director on 1 August 2019
05 Jul 2019 AD01 Registered office address changed from 6th Floor 99 Bishopsgate London EC2M 3XD United Kingdom to 50 New Bond Street London W1S 1BJ on 5 July 2019
02 Aug 2018 AA01 Current accounting period shortened from 31 August 2019 to 31 December 2018
02 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-02
  • GBP 1