ASHE CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 04471521 |
Category | Private Limited Company |
Incorporated | 27 Jun 2002 |
Age | 21 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ASHE CONSULTANCY LIMITED is an active private limited company with number 04471521. It was incorporated 21 years, 11 months, 3 days ago, on 27 June 2002. The company address is 122 Feering Hill 122 Feering Hill, Colchester, CO5 9PY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-21
Old address: Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ England
New address: 122 Feering Hill Feering Colchester CO5 9PY
Documents
Confirmation statement with updates
Date: 15 Aug 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Certificate change of name company
Date: 08 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A.S.H.E. consultancy LIMITED\certificate issued on 08/11/22
Documents
Confirmation statement with updates
Date: 28 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Sep 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Change registered office address company with date old address new address
Date: 01 May 2020
Action Date: 01 May 2020
Category: Address
Type: AD01
Old address: Suite D, the Business Centre Faringdon Road Romford Essex RM3 8EN
New address: Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ
Change date: 2020-05-01
Documents
Change person director company with change date
Date: 01 May 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Bethan-Jane Greig
Change date: 2020-04-22
Documents
Change person director company with change date
Date: 01 May 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Greig
Change date: 2020-04-22
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Cessation of a person with significant control
Date: 06 Feb 2018
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-29
Psc name: Jacqueline Allen
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-29
Psc name: Mark Greig
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Jacqueline Allen
Documents
Termination secretary company with name termination date
Date: 05 Feb 2018
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-29
Officer name: Jacqueline Allen
Documents
Change person director company with change date
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-21
Officer name: Mrs Jacqueline Allen
Documents
Change to a person with significant control
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-21
Psc name: Mrs Jacqueline Allen
Documents
Capital return purchase own shares
Date: 08 Nov 2017
Category: Capital
Type: SH03
Documents
Resolution
Date: 19 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacqueline Allen
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-24
Officer name: Mrs Bethan-Jane Greig
Documents
Appoint person director company with name date
Date: 10 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Greig
Appointment date: 2017-04-06
Documents
Termination director company with name termination date
Date: 15 Mar 2017
Action Date: 25 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Terrence Allen
Termination date: 2016-12-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Change person director company with change date
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jacqueline Allen
Change date: 2016-01-15
Documents
Change person director company with change date
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-15
Officer name: David Terrence Allen
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
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: 10 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jacqueline Allen
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Allen
Documents
Termination secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Doreen Dew
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
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: 02 Aug 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: David Terrence Allen
Documents
Change person secretary company with change date
Date: 02 Aug 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-27
Officer name: Doreen Jessica Dew
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 06 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 27/08/2008 from doric house 132 station road chingford london E4 6AB
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/03; full list of members
Documents
Legacy
Date: 23 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 23/07/02 from: 132 station rd doric house chingford london E4 6AB
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/03/03
Documents
Legacy
Date: 02 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BH REMEDIAL & RENOVATION SERVICES LIMITED
90 ASHINGTON LANE,WIMBORNE,BH21 3DG
Number: | 06550681 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELGIN EDUCATION (FORFAR & CARNOUSTIE) HOLDINGS LIMITED
C/O INFRASTRUCTURE MANAGERS LIMITED 2ND FLOOR,EDINBURGH,EH2 1DF
Number: | SC304794 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUDSON ARCHITECTURE STUDIO LIMITED
10 EVANS LANE,KIDLINGTON,OX5 2HX
Number: | 10200672 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 BLACKBERRY LANE,SUTTON COLDFIELD,B74 4JH
Number: | 08717744 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVIN CONSTRUCTION CONSULTANTS LIMITED
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 11522423 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRADEFORCE BUILDING,BRADFORD,BD8 7JT
Number: | 10003409 |
Status: | ACTIVE |
Category: | Private Limited Company |