Advanced company searchLink opens in new window

ASH WOODWARD LTD

Company number 15041263

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)
16 Dec 2024 AD01 Registered office address changed from 124 City Road, London 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 16 December 2024
16 Dec 2024 AD01 Registered office address changed from 11 Brunswick Street Maidstone Kent ME15 6NY United Kingdom to 124 City Road, London 124 City Road London EC1V 2NX on 16 December 2024
02 Dec 2024 PSC01 Notification of Anthony Dunne as a person with significant control on 26 November 2024
02 Dec 2024 PSC01 Notification of Simon Dunne as a person with significant control on 26 November 2024
29 Nov 2024 CERTNM Company name changed rachel gue photography LTD\certificate issued on 29/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-26
29 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with updates
29 Nov 2024 AP01 Appointment of Mr Anthony John Dunne as a director on 26 November 2024
29 Nov 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 26 November 2024
29 Nov 2024 AP03 Appointment of Mr Simon Dunne as a secretary on 26 November 2024
29 Nov 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 26 November 2024
29 Nov 2024 AP01 Appointment of Mr Simon Patric Dunne as a director on 26 November 2024
29 Nov 2024 TM01 Termination of appointment of Nuala Thornton as a director on 26 November 2024
29 Nov 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 11 Brunswick Street Maidstone Kent ME15 6NY on 29 November 2024
11 Sep 2024 AA Accounts for a dormant company made up to 31 August 2024
11 Sep 2024 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 1 August 2024
11 Sep 2024 PSC01 Notification of Nuala Thornton as a person with significant control on 1 August 2024
11 Sep 2024 CS01 Confirmation statement made on 1 August 2024 with updates
11 Sep 2024 AP01 Appointment of Mrs Nuala Thornton as a director on 1 August 2024
10 Sep 2024 TM01 Termination of appointment of Peter Valaitis as a director on 1 August 2024
10 Sep 2024 PSC07 Cessation of Peter Valaitis as a person with significant control on 1 August 2024
10 Sep 2024 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 September 2024
01 Aug 2023 NEWINC Incorporation
Statement of capital on 2023-08-01
  • GBP 1