ASHBROOK CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 05517755 |
Category | Private Limited Company |
Incorporated | 25 Jul 2005 |
Age | 18 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ASHBROOK CONSTRUCTION LIMITED is an active private limited company with number 05517755. It was incorporated 18 years, 9 months, 4 days ago, on 25 July 2005. The company address is 5 Brayford Square, London, E1 0SG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 04 Aug 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 28 Jul 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Change to a person with significant control
Date: 19 May 2022
Action Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-16
Psc name: Mr Elliott Robert Liddell
Documents
Change person director company with change date
Date: 18 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-16
Officer name: Mr Elliot Robert Liddell
Documents
Change to a person with significant control
Date: 18 May 2022
Action Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert William Liddell
Change date: 2022-05-16
Documents
Change registered office address company with date old address new address
Date: 18 May 2022
Action Date: 18 May 2022
Category: Address
Type: AD01
Change date: 2022-05-18
Old address: 5 Branford Square London E1 0SG England
New address: 5 Brayford Square London E1 0SG
Documents
Change person director company with change date
Date: 18 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-16
Officer name: Mr Robert William Liddell
Documents
Change person secretary company with change date
Date: 18 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-16
Officer name: Robert William Liddell
Documents
Change to a person with significant control
Date: 09 May 2022
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-21
Psc name: Mr Elliott Robert Liddell
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-22
Officer name: Mr Robert William Liddell
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-21
Officer name: Mr Elliot Robert Liddell
Documents
Change to a person with significant control
Date: 05 May 2022
Action Date: 22 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-22
Psc name: Mr Robert William Liddell
Documents
Change person secretary company with change date
Date: 05 May 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert William Liddell
Change date: 2022-04-22
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
New address: 5 Branford Square London E1 0SG
Old address: 4 Milton Place Gravesend Kent DA12 2BT
Change date: 2022-05-05
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 27 Jul 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Change to a person with significant control
Date: 20 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-18
Psc name: Mr Kevin Liddell
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
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
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Change person secretary company with change date
Date: 28 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert William Liddell
Change date: 2015-07-01
Documents
Change person director company with change date
Date: 28 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert William Liddell
Change date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-02
Old address: 3 Dunblane Road Eltham London SE9 6RX
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Legacy
Date: 20 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Liddell
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Change person director company with change date
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-16
Officer name: Kevin Liddell
Documents
Change person director company with change date
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elliot Robert Liddell
Change date: 2011-08-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Appoint person secretary company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert William Liddell
Documents
Termination secretary company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beryl Liddell
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date
Date: 11 Nov 2009
Action Date: 25 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-25
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/07; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/07/05--------- £ si 3@1
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 30/04/06
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/06; full list of members
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
WILD CHERRY HOUSE THE STREET,SUDBURY,CO10 7JG
Number: | 10145438 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH QUAY WORKS,LOWESTOFT,NR32 2HF
Number: | 06512113 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2/2 103 DEANSTON DRIVE,GLASGOW,G41 3AL
Number: | SC364112 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUARE ROOTS CARPENTRY & GARDENING LTD
4 LUDLOW STREET,CAERPHILLY,CF83 1GG
Number: | 10717292 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THISTLE STORAGE EQUIPMENT LIMITED
2 DEERDYKES COURT NORTH,GLASGOW,G68 9FL
Number: | SC180076 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11786511 |
Status: | ACTIVE |
Category: | Private Limited Company |