23 ASHLEY ROAD LIMITED

23 Ashley Road 23 Ashley Road, N19 3AG
StatusACTIVE
Company No.05579136
CategoryPrivate Limited Company
Incorporated30 Sep 2005
Age18 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

23 ASHLEY ROAD LIMITED is an active private limited company with number 05579136. It was incorporated 18 years, 7 months, 22 days ago, on 30 September 2005. The company address is 23 Ashley Road 23 Ashley Road, N19 3AG.



Company Fillings

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Pauline Clancy

Change date: 2022-08-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-24

Psc name: Ms Pauline Clancy

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Ms Julia Ann Humphreys

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-01

Psc name: Julia Ann Humphreys

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriella Chloe Sonabend

Termination date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-31

Psc name: Gabriella Chloe Sonabend

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-05

Psc name: Lily Stodel

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-05

Psc name: Gabriella Chloe Sonabend

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-05

Officer name: Ms Gabriella Chloe Sonabend

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lily Stodel

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Nicola Belton

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-28

Psc name: Nicola Belton

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Pauline Clancy

Change date: 2019-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2019

Action Date: 18 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Quincy Napper

Cessation date: 2018-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-09

Officer name: Thomas Quincy Napper

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 25 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Quincy Napper

Notification date: 2017-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2017

Action Date: 24 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Quincy Napper

Appointment date: 2017-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Belton

Change date: 2011-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Ms Pauline Clancy

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-31

Officer name: Ms Pauline Clancy

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Belton

Change date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2009

Action Date: 01 Jan 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Belton

Change date: 2008-01-01

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2009

Action Date: 01 Jan 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-01-01

Officer name: Nicola Belton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / pauline clancy / 03/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 16/02/06--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 07/03/06 from: wells house 80 upper street islington london N1 0NU

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CC36 management company LIMITED\certificate issued on 27/02/06

Documents

View document PDF

Incorporation company

Date: 30 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTION SUPPLIES RECRUITMENT LIMITED

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:10536667
Status:ACTIVE
Category:Private Limited Company

FIVE RIVERS LOGISTICS LIMITED

365 CRICKLADE ROAD, SWINDON,SWINDON,SN2 1AG

Number:07161600
Status:ACTIVE
Category:Private Limited Company

FOX HOLLIES GARAGE LIMITED

53A FOX HOLLIES ROAD,SUTTON COLDFIELD,B76 2RL

Number:07453939
Status:ACTIVE
Category:Private Limited Company

GREAT WAR DIGITAL LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:05692765
Status:ACTIVE
Category:Private Limited Company

SUBLIME TRAVEL SERVICES LTD

1B PRETORIA ROAD,LONDON,E4 7HA

Number:07548988
Status:ACTIVE
Category:Private Limited Company

TLS CONSULTING SERVICES LIMITED

5 OLD LONDON ROAD,ST. ALBANS,AL1 1QE

Number:10379432
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