ASHFLAME PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 02869019 |
Category | Private Limited Company |
Incorporated | 04 Nov 1993 |
Age | 30 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ASHFLAME PROPERTIES LIMITED is an active private limited company with number 02869019. It was incorporated 30 years, 5 months, 24 days ago, on 04 November 1993. The company address is Gallagher House Gallagher Way, Gallagher Business Park Gallagher House Gallagher Way, Gallagher Business Park, Warwick, CV34 6AF, England.
Company Fillings
Accounts with accounts type small
Date: 12 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type small
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type small
Date: 23 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type small
Date: 15 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type small
Date: 08 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type small
Date: 14 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type small
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 21 Mar 2018
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Hugh Gosling
Change date: 2017-02-01
Documents
Change person director company with change date
Date: 21 Mar 2018
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Christopher Gallagher
Change date: 2017-02-01
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
New address: Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF
Old address: 15 Hockley Court Hockley Heath Solihull West Midlands B94 6NW
Change date: 2017-03-28
Documents
Termination secretary company with name termination date
Date: 06 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-01
Officer name: Stephen Andrew Burnett
Documents
Accounts with accounts type full
Date: 11 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type full
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type full
Date: 11 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Change person secretary company with change date
Date: 07 Nov 2014
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-04
Officer name: Stephen Andrew Burnett
Documents
Accounts with accounts type full
Date: 20 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Miscellaneous
Date: 26 Jul 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 24 Jul 2013
Category: Miscellaneous
Type: MISC
Description: Section 519 ca 2006
Documents
Change account reference date company current extended
Date: 15 Jan 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-09-30
Documents
Accounts with accounts type full
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Miscellaneous
Date: 15 May 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type group
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Accounts with accounts type group
Date: 02 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Accounts with accounts type group
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/07; full list of members
Documents
Accounts with accounts type group
Date: 04 Jun 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/06; full list of members
Documents
Accounts with accounts type group
Date: 19 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/05; full list of members
Documents
Accounts with accounts type group
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Accounts with accounts type full
Date: 19 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/03; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/02; full list of members
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Legacy
Date: 21 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/01; full list of members
Documents
Legacy
Date: 13 Nov 2001
Category: Capital
Type: 169
Description: £ ic 65000/16250 22/10/01 £ sr 48750@1=48750
Documents
Legacy
Date: 24 Sep 2001
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 24 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 13 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 22/08/01 from: 51 bordesley green birmingham B9 4QS
Documents
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/00; full list of members
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 01 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Mar 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 May 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/98; no change of members
Documents
Accounts with accounts type full
Date: 12 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 31 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/97; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 May 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/96; no change of members
Documents
Accounts with accounts type full
Date: 01 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 Dec 1995
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/95; no change of members
Documents
Accounts with accounts type full
Date: 16 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 10 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 25 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/94; full list of members
Documents
Legacy
Date: 27 Jan 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 21 Dec 1993
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/11/93
Documents
Legacy
Date: 21 Dec 1993
Category: Capital
Type: 88(2)R
Description: Ad 26/11/93--------- £ si 64998@1=64998 £ ic 4/65002
Documents
Legacy
Date: 21 Dec 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 01 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Dec 1993
Category: Capital
Type: 88(2)R
Description: Ad 18/11/93--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 19 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 19/11/93 from: bridge house 181 queen victoria street london EC4V 4DD
Documents
Some Companies
AEGIS PROFESSIONAL SOLUTIONS LIMITED
38 DALMENY AVENUE,LONDON,SW16 4RT
Number: | 07678894 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIRFI NETWORKS TECHNOLOGY PLATFORMS LIMITED
2ND FLOOR 69/85,LONDON,EC2A 4BD
Number: | 10701418 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 THE METRO,216 KENNINGTON ROAD,SE11 6HR
Number: | 07415090 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 BEXLEY HIGH STREET,BEXLEY,DA5 1JX
Number: | 07853429 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 AMBLESIDE ROAD,KENT,DA7 5DS
Number: | 03033755 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F COMMERCE WAY,COLCHESTER,CO2 8HH
Number: | 08404231 |
Status: | ACTIVE |
Category: | Private Limited Company |