Advanced company searchLink opens in new window

THE ASHES MANAGEMENT CO. (N.I.) LTD

Company number NI610635

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)
25 Jan 2018 AD01 Registered office address changed from 2 Ballyhenry Lane Comber Newtownards County Down BT23 5HB Northern Ireland to 1 Ballyhenry Lane Comber Newtownards BT23 5HB on 25 January 2018
25 Jan 2018 PSC07 Cessation of William Ian Shields as a person with significant control on 25 January 2018
25 Jan 2018 TM01 Termination of appointment of Ian Shields as a director on 18 January 2018
25 Jan 2018 AP01 Appointment of Mr Ryan Stewart as a director on 18 January 2018
25 Jan 2018 AP01 Appointment of Mr Alan Rooks as a director on 18 January 2018
25 Jan 2018 AP01 Appointment of Mr Noel Beattie as a director on 18 January 2018
25 Jan 2018 AP01 Appointment of Mr Grant Davison as a director on 18 January 2018
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Mar 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5
30 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Nov 2015 AD01 Registered office address changed from 4 Ballyhenry Lane Comber Newtownards County Down BT23 5HB to 2 Ballyhenry Lane Comber Newtownards County Down BT23 5HB on 30 November 2015
26 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5
14 Jan 2015 AD01 Registered office address changed from 4 Ballyhenry Lane Comber Newtownards County Down BT23 5HB Northern Ireland to 4 Ballyhenry Lane Comber Newtownards County Down BT23 5HB on 14 January 2015
14 Jan 2015 AD01 Registered office address changed from 4 Ballyhenry Lane Ballyhenry Lane Comber Newtownards County Down BT23 5HB Northern Ireland to 4 Ballyhenry Lane Comber Newtownards County Down BT23 5HB on 14 January 2015
13 Jan 2015 AD01 Registered office address changed from 33 Dermott Gardens Comber Co. Down BT23 5LH to 4 Ballyhenry Lane Comber Newtownards County Down BT23 5HB on 13 January 2015
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Apr 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
18 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 10/01/2012
18 Jan 2012 TM01 Termination of appointment of Cs Director Services Limited as a director
18 Jan 2012 TM01 Termination of appointment of Denise Redpath as a director
18 Jan 2012 AP01 Appointment of Ian Shields as a director