ASHDOWN MARKS LIMITED
Status | ACTIVE |
Company No. | 02155033 |
Category | Private Limited Company |
Incorporated | 17 Aug 1987 |
Age | 36 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ASHDOWN MARKS LIMITED is an active private limited company with number 02155033. It was incorporated 36 years, 9 months, 17 days ago, on 17 August 1987. The company address is 9 Milner Street, London, SW3 2QB.
Company Fillings
Change person director company with change date
Date: 16 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-16
Officer name: Christopher Colville
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Second filing of confirmation statement with made up date
Date: 08 Nov 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Change person director company with change date
Date: 15 Jul 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mr Edward Andre Lindsay Simpson
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Colville
Change date: 2014-11-01
Documents
Change person secretary company with change date
Date: 02 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-01
Officer name: Christopher Colville
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Capital allotment shares
Date: 25 Oct 2013
Action Date: 31 Aug 2013
Category: Capital
Type: SH01
Capital : 135 GBP
Date: 2013-08-31
Documents
Appoint person director company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Andre Lindsay Simpson
Documents
Termination director company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Pankhurst
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Change registered office address company with date old address
Date: 20 Apr 2010
Action Date: 20 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-20
Old address: 77 Walton Street London SW3 2HT
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Pankhurst
Change date: 2009-11-16
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Colville
Change date: 2009-11-16
Documents
Legacy
Date: 26 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/05; full list of members
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 02 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 02/12/02 from: 4 yeomans row london SW3 2AH
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/99; full list of members
Documents
Legacy
Date: 19 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 09/02/99--------- £ si 1@1=1 £ ic 135/136
Documents
Accounts with accounts type small
Date: 11 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 19 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 17/11/98--------- £ si 45@1=45 £ ic 90/135
Documents
Resolution
Date: 08 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 1999
Category: Capital
Type: 123
Description: £ nc 100/1000 14/11/98
Documents
Legacy
Date: 03 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/98; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 04 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/97; no change of members
Documents
Accounts with accounts type small
Date: 20 May 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 29 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/96; full list of members
Documents
Accounts with accounts type small
Date: 10 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 14 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/95; full list of members
Documents
Accounts with accounts type small
Date: 20 Feb 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 11 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/94; no change of members
Documents
Accounts with accounts type small
Date: 04 Feb 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 04 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/93; change of members
Documents
Accounts with accounts type full
Date: 19 Nov 1992
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 19 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/92; full list of members
Documents
Legacy
Date: 06 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 28 Jan 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 28 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 14/11/91; no change of members
Documents
Accounts with accounts type full
Date: 25 Mar 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 25 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/91; full list of members
Documents
Accounts with accounts type full
Date: 20 Nov 1989
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 20 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/11/89; full list of members
Documents
Legacy
Date: 29 Sep 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/08
Documents
Resolution
Date: 04 Aug 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 04 Aug 1989
Action Date: 31 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-31
Documents
Legacy
Date: 04 Aug 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 04 Aug 1989
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 15/09/88; full list of members
Documents
Some Companies
WAUGHTON LODGE,EAST LINTON,EH40 3DY
Number: | SC500489 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WEBBS WAY,MARLBOROUGH,SN8 3TF
Number: | 06557224 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 DRYDEN VALE BILSTON GLEN,MIDLOTHIAN,EH20 9HN
Number: | SC053854 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHT PROPERTY CONSULTING LIMITED
23 ANSHAW CLOSE,BOLTON,BL7 8BS
Number: | 09568258 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED
280 FIFERS LANE,NORWICH,NR6 6EQ
Number: | 02633546 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARADIGM INTEGRATED PROPERTY SOLUTIONS LTD
HEATHGROVE HOUSE 11-15,CARDIFF,CF14 1TU
Number: | 11733802 |
Status: | ACTIVE |
Category: | Private Limited Company |