ASH HOLDINGS LIMITED

Unit 1 Ghyll Industrial Estate, Heathfield, TN21 8AW, East Sussex
StatusACTIVE
Company No.02774354
CategoryPrivate Limited Company
Incorporated17 Dec 1992
Age31 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

ASH HOLDINGS LIMITED is an active private limited company with number 02774354. It was incorporated 31 years, 6 months, 2 days ago, on 17 December 1992. The company address is Unit 1 Ghyll Industrial Estate, Heathfield, TN21 8AW, East Sussex.



Company Fillings

Appoint person director company with name date

Date: 14 Jun 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Lee Ash

Appointment date: 2024-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-05

Psc name: Dean Michael Ash

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Collette Ash

Change date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

New address: Unit 1 Ghyll Industrial Estate Heathfield East Sussex TN21 8AW

Change date: 2015-08-03

Old address: Unit 1 Bluebell Business Park Danehill East Sussex TN22 3HQ

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-17

Capital : 400 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-19

Officer name: Mr Dean Michael Ash

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-19

Officer name: Mrs Collette Ash

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Collette Ash

Change date: 2010-09-24

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-24

Officer name: Mrs Collette Ash

Documents

View document PDF

Resolution

Date: 26 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Michael Ash

Change date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Mrs Collette Ash

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Jun 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Capital

Type: 88(2)O

Description: Ad 06/10/05--------- £ si 96@1

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 08/09/06 from: ash house the broyle ringmer east sussex BN8 5NW

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/10/05--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Resolution

Date: 04 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 15/04/02--------- £ si 1@1=1 £ ic 4/5

Documents

View document PDF

Resolution

Date: 18 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 04 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 18 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 14 Mar 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/93; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 1993

Category: Address

Type: 287

Description: Registered office changed on 16/11/93 from: the lodge fairfield cross-in-hand east sussex TN21 osh

Documents

View document PDF

Legacy

Date: 30 Jul 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed remotelevel LIMITED\certificate issued on 13/07/93

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 12/07/93

Documents

View document PDF


Some Companies

ARDENT MANAGEMENT NO.5 LIMITED

147A HIGH STREET,WALTHAM CROSS,EN8 7AP

Number:09398977
Status:ACTIVE
Category:Private Limited Company

DIAMOND DOGS DOG WALKING LIMITED

6 MANOR DRIVE,HEBDON BRIDGE,HX7 8DW

Number:09589899
Status:ACTIVE
Category:Private Limited Company

LEIDOS INNOVATIONS GLOBAL, INC

THE CORPORATION TRUST COMPANY THE CORPORATION TRUST CENTER,WILMINGTON,

Number:FC033411
Status:ACTIVE
Category:Other company type

ONPARTU LTD

1 16 ONSLOW AVENUE,LONDON,TW10 6QB

Number:10022579
Status:ACTIVE
Category:Private Limited Company

PIRAN SERVICES LIMITED

52-53 CONDUIT STREET,LONDON,W1S 2YX

Number:11758604
Status:ACTIVE
Category:Private Limited Company

STRAIGHT ESTATE LIMITED

NETHERGERS,ROBERTSBRIDGE,TN32 5PH

Number:05919824
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