ASHGATE DEVELOPMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 04700450 |
Category | Private Limited Company |
Incorporated | 18 Mar 2003 |
Age | 21 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ASHGATE DEVELOPMENT SERVICES LIMITED is an active private limited company with number 04700450. It was incorporated 21 years, 2 months, 22 days ago, on 18 March 2003. The company address is 7 Victoria Road, Tamworth, B79 7HS, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Terence Brown
Change date: 2022-09-30
Documents
Change to a person with significant control
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-30
Psc name: Mr Geoffrey Terence Brown
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Change to a person with significant control
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Geoffrey Terence Brown
Change date: 2022-04-22
Documents
Change to a person with significant control
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Geoffrey Terence Brown
Change date: 2022-04-20
Documents
Change person director company with change date
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-09
Officer name: Mr Geoffrey Terence Brown
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Address
Type: AD01
Old address: 39 Albert Road Tamworth Staffordshire B79 7JS
New address: 7 Victoria Road Tamworth B79 7HS
Change date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Philip Stephen Soleil
Documents
Termination secretary company with name termination date
Date: 09 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-31
Officer name: Philip Stephen Soleil
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
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: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Capital allotment shares
Date: 13 Oct 2014
Action Date: 10 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-10
Capital : 300 GBP
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 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: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Change person director company with change date
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-20
Officer name: Geoffrey Terence Brown
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-23
Officer name: Geoffrey Terence Brown
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 20 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: 20 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
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: 21 Apr 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 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: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Philip Stephen Soleil
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Resolution
Date: 17 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2006
Category: Capital
Type: 123
Description: £ nc 1000/2000 01/05/06
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/06; full list of members
Documents
Legacy
Date: 19 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/05/06--------- £ si 198@1=198 £ ic 1/199
Documents
Accounts amended with made up date
Date: 19 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AAMD
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 16/11/05 from: 38-39 albert road tamworth staffordshire B79 7JS
Documents
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/04; full list of members
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
APPROVED CARAVAN SERVICES LIMITED
6 CHURCH STREET,GLASGOW,G71 7PT
Number: | SC318883 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLEY COTTAGE STOCKLEY ROAD,CALNE,SN11 0PS
Number: | 09128368 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 ALLEN HOUSE,LONDON,E10 5SQ
Number: | 09325542 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, PARKWAY 5 PARKWAY BUSINESS CENTRE,MANCHESTER,M14 7HR
Number: | 10321280 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,N1 7SR
Number: | 11905202 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUGEMONT ELECTRICAL & BUILDING MAINTENANCE LTD
67 TORRINGTON WAY,MORDEN,SM4 5QA
Number: | 08500292 |
Status: | ACTIVE |
Category: | Private Limited Company |