ASHLEY MILTON FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 01190526 |
Category | Private Limited Company |
Incorporated | 13 Nov 1974 |
Age | 49 years, 6 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Chaloner
Documents
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
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
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
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
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
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
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
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
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
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
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
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
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
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
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
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/05; full list of members
Documents
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
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/04; full list of members
Documents
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
Legacy
Date: 07 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/03; full list of members
Documents
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
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/02; full list of members
Documents
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
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/01; full list of members
Documents
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
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/00; full list of members
Documents
Legacy
Date: 01 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/99; full list of members
Documents
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
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
Legacy
Date: 03 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/98; full list of members
Documents
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
Legacy
Date: 12 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/97; full list of members
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
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
Legacy
Date: 11 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/96; full list of members
Documents
Legacy
Date: 15 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 14/05/95; full list of members
Documents
Legacy
Date: 15 Jun 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 15 Jun 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
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
Legacy
Date: 09 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 14/05/94; full list of members
Documents
Resolution
Date: 08 Jun 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 27 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 14/05/93; full list of members
Documents
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
Legacy
Date: 09 Jun 1992
Category: Annual-return
Type: 363x
Description: Return made up to 14/05/92; full list of members
Documents
Legacy
Date: 04 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 14/05/91; full list of members
Documents
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
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
Legacy
Date: 31 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/05/90; full list of members
Documents
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
Legacy
Date: 24 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/06/89; full list of members
Documents
Legacy
Date: 05 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/06/88; full list of members
Documents
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
Legacy
Date: 05 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 04/06/87; full list of members
Documents
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
Legacy
Date: 09 May 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
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
Legacy
Date: 17 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 05/06/86; full list of members
Documents
Legacy
Date: 07 Jun 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
K5 THE COURTYARD JENSON AVENUE,FROME,BA11 2FG
Number: | 03942090 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4 OAKNEY WOOD COURT,SELBY,YO8 8FN
Number: | 10875361 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |