ASHLEY MILTON FINANCIAL SERVICES LIMITED

290 Elgin Avenue, London, W9 1JS, England
StatusACTIVE
Company No.01190526
CategoryPrivate Limited Company
Incorporated13 Nov 1974
Age49 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

ASHLEY MILTON FINANCIAL SERVICES LIMITED is an active private limited company with number 01190526. It was incorporated 49 years, 6 months, 21 days ago, on 13 November 1974. The company address is 290 Elgin Avenue, London, W9 1JS, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Peter Riversdale Chaloner

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-14

Officer name: Mr Peter Riversdale Chaloner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Old address: 29/30 Fitzroy Square London London W1T 6LQ United Kingdom

Change date: 2016-03-07

New address: 290 Elgin Avenue London W9 1JS

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-17

Officer name: Mr Peter Riversdale Chaloner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

New address: 29/30 Fitzroy Square London London W1T 6LQ

Change date: 2016-02-17

Old address: 29/30 Fitzroy Square London W1T 6LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Chaloner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2011

Action Date: 13 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-13

Officer name: Mr Peter Riversdale Chaloner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2011

Action Date: 13 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-13

Officer name: Lisa Chaloner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 14/05/95; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 15 Jun 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 14/05/94; full list of members

Documents

View document PDF

Resolution

Date: 08 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 14/05/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1992

Category: Annual-return

Type: 363x

Description: Return made up to 14/05/92; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 14/05/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 31 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/05/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/06/89; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 20/06/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/06/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 09 May 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 05/06/86; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ABSOLUTE SOLVENTS LIMITED

K5 THE COURTYARD JENSON AVENUE,FROME,BA11 2FG

Number:03942090
Status:ACTIVE
Category:Private Limited Company

AGENZIA LIGURIA RUSSIA LTD

13 OULTON CLOSE,EASTBOURNE,BN23 8DH

Number:07808773
Status:ACTIVE
Category:Private Limited Company

BORROWDALE CONSTRUCTION LIMITED

LANCASTER HOUSE,WICKFORD,SS11 8YU

Number:01786411
Status:ACTIVE
Category:Private Limited Company

ERG MAINTENANCE LTD

4 OAKNEY WOOD COURT,SELBY,YO8 8FN

Number:10875361
Status:ACTIVE
Category:Private Limited Company

GROUNDSCAPE GROUP LIMITED

25A HIGH STREET,DAVENTRY,NN11 4BG

Number:10727180
Status:ACTIVE
Category:Private Limited Company

THE CARPET FACTORY (WALLBRIDGE) LIMITED

OAK HOUSE,BECKINGTON,BATH,BA3 6TA

Number:04089204
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source