ASHBROOK LAND AND DEVELOPMENTS LTD

14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
StatusACTIVE
Company No.05517023
CategoryPrivate Limited Company
Incorporated25 Jul 2005
Age18 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

ASHBROOK LAND AND DEVELOPMENTS LTD is an active private limited company with number 05517023. It was incorporated 18 years, 9 months, 21 days ago, on 25 July 2005. The company address is 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Ann James

Change date: 2021-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

Old address: 7-10 Chandos Street London W1G 9DQ

Change date: 2021-08-03

New address: 14th Floor 33 Cavendish Square London W1G 0PW

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-02

Psc name: Mr Nicholas David James

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas David James

Change date: 2021-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas David James

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

New address: 7-10 Chandos Street London W1G 9DQ

Change date: 2015-04-29

Old address: 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

New address: 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ

Old address: 19 Fitzroy Square London W1T 6EQ

Change date: 2015-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas David James

Change date: 2014-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Elizabeth Ann James

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 08/08/05 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sandwest LIMITED\certificate issued on 05/08/05

Documents

View document PDF

Incorporation company

Date: 25 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO SHINE OF ASHFORD LTD

BYBROOK BARN GARDEN CENTRE CEMETERY LANE,ASHFORD,TN24 9JZ

Number:11452063
Status:ACTIVE
Category:Private Limited Company

COMBO BOX RESTAURANT LTD

35 HIGH STREET,SHEFFIELD,S1 2GA

Number:11204625
Status:ACTIVE
Category:Private Limited Company

ENER-G HULEY FARM BIOGAS LTD

5 THE VALLEY,BISHOP AUCKLAND,DL13 4QH

Number:11083256
Status:ACTIVE
Category:Private Limited Company

INFINITE RANGE LTD

177 HEATHFIELD RD,BIRMINGHAM,B19 1JD

Number:10770179
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LYNN MCCOOL GOLF LTD

3 SILVERHILL PARK,ENNISKILLEN,BT74 5PU

Number:NI657703
Status:ACTIVE
Category:Private Limited Company

OUTDOOR RECREATION (N. IRELAND) TRADING LTD

THE STABLEYARD,BELFAST,BT9 5PB

Number:NI641059
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