ASHWOOD CAPITAL (PROPERTIES) LIMITED
Company number 14386922
- Company Overview for ASHWOOD CAPITAL (PROPERTIES) LIMITED (14386922)
- Filing history for ASHWOOD CAPITAL (PROPERTIES) LIMITED (14386922)
- People for ASHWOOD CAPITAL (PROPERTIES) LIMITED (14386922)
- More for ASHWOOD CAPITAL (PROPERTIES) LIMITED (14386922)
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) |
---|---|---|---|
16 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
03 Oct 2024 | PSC07 | Cessation of Jerome Alan Manning as a person with significant control on 1 September 2024 | |
03 Oct 2024 | AD01 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Third Floor 95 the Promenade Cheltenham GL50 1HH on 3 October 2024 | |
25 Sep 2024 | CH01 | Director's details changed for John James Brice on 25 September 2024 | |
05 Jun 2024 | PSC04 | Change of details for Frederick Singley Koontz as a person with significant control on 5 June 2024 | |
05 Jun 2024 | PSC04 | Change of details for Deborah Loeb Brice as a person with significant control on 5 June 2024 | |
05 Jun 2024 | PSC04 | Change of details for John Thurston Beaty Jr as a person with significant control on 5 June 2024 | |
05 Jun 2024 | CH01 | Director's details changed for John James Brice on 5 June 2024 | |
05 Jun 2024 | CH01 | Director's details changed for Alexa Noelle Model on 5 June 2024 | |
05 Jun 2024 | AD01 | Registered office address changed from Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 June 2024 | |
04 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
30 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 28 November 2022
|
|
31 Oct 2022 | PSC07 | Cessation of W O F Directors (No 2) Limited as a person with significant control on 14 October 2022 | |
31 Oct 2022 | PSC07 | Cessation of W O F Directors (No 1) Limited as a person with significant control on 14 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Paul David Hunston as a director on 14 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Matthew Columb Cain as a director on 14 October 2022 | |
31 Oct 2022 | AP01 | Appointment of Alexa Noelle Model as a director on 14 October 2022 | |
31 Oct 2022 | AP01 | Appointment of John James Brice as a director on 14 October 2022 | |
19 Oct 2022 | PSC01 | Notification of John Thurston Beaty Jr as a person with significant control on 14 October 2022 | |
19 Oct 2022 | PSC01 | Notification of Frederick Singley Koontz as a person with significant control on 14 October 2022 | |
19 Oct 2022 | PSC01 | Notification of John Andrew Levin as a person with significant control on 14 October 2022 | |
19 Oct 2022 | PSC01 | Notification of Jerome Alan Manning as a person with significant control on 14 October 2022 | |
19 Oct 2022 | PSC01 | Notification of Deborah Loeb Brice as a person with significant control on 14 October 2022 |