ASHTON LISTER INVESTMENTS LIMITED

Ramtech House Castlebridge Office Village Ramtech House Castlebridge Office Village, Nottingham, NG7 1TN, England
StatusACTIVE
Company No.05617735
CategoryPrivate Limited Company
Incorporated09 Nov 2005
Age18 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

ASHTON LISTER INVESTMENTS LIMITED is an active private limited company with number 05617735. It was incorporated 18 years, 7 months, 7 days ago, on 09 November 2005. The company address is Ramtech House Castlebridge Office Village Ramtech House Castlebridge Office Village, Nottingham, NG7 1TN, England.



Company Fillings

Resolution

Date: 13 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares consolidation

Date: 13 Jun 2024

Action Date: 29 May 2024

Category: Capital

Type: SH02

Date: 2024-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: Giorgio Koursaris

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Miles Hicks

Termination date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-20

Officer name: Mr Andrew Miles Hicks

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giorgio Koursaris

Appointment date: 2022-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Christopher Middup

Appointment date: 2022-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-20

Officer name: Andrew Miles Hicks

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Aron Jayesh Wadhia

Appointment date: 2022-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Louise Batchelor

Termination date: 2022-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Charles Bush

Appointment date: 2022-10-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Helen Louise Batchelor

Appointment date: 2022-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Louise Blanche Watkins

Termination date: 2022-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Blanche Watkins

Termination date: 2022-07-19

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-25

Officer name: Mr Charles Loic Lombard

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-29

Psc name: Halma Public Limited Company

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-29

Psc name: Anthony Terence Mcmichael

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-29

Psc name: Andrew Miles Hicks

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-29

Officer name: Mr Charles Loic Lombard

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-29

Officer name: Anthony Terence Mcmichael

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-23

Officer name: Ms Claire Louise Blanche Watkins

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Terence Mcmichael

Change date: 2021-04-05

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Terence Mcmichael

Change date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Miles Hicks

Change date: 2020-07-22

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-22

Officer name: Mr Anthony Terence Mcmichael

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Terence Mcmichael

Change date: 2020-07-22

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Old address: Abbeyfield House Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ

New address: Ramtech House Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN

Change date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Claire Louise Blanche Watkins

Appointment date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-28

Officer name: Justin Hugh Foot

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-19

Officer name: Anthony Terence Mcmichael

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-03

Officer name: Andrew Miles Hicks

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Justin Hugh Foot

Appointment date: 2017-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-05

Officer name: Mr Andrew Miles Hicks

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Geoffrey Dinsmore

Termination date: 2016-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-18

Officer name: Andrew Miles Hicks

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2016

Action Date: 18 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-18

Officer name: Mr Brian Geoffrey Dinsmore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-30

Officer name: Mr Andrew Hicks

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-17

Officer name: Nicholas William Lowe

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-17

Officer name: Mr Andrew Hicks

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Jun 2014

Action Date: 09 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-11-09

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas William Lowe

Change date: 2013-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2011

Action Date: 27 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-27

Old address: , Ramtech House 63-67 St Peters Street, Nottingham, Nottinghamshire, NG7 3EN, United Kingdom

Documents

View document PDF

Capital cancellation shares

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Capital

Type: SH06

Capital : 90,000 GBP

Date: 2010-12-01

Documents

View document PDF

Capital return purchase own shares

Date: 01 Dec 2010

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-14

Officer name: Andrew Miles Hicks

Documents

View document PDF

Statement of affairs

Date: 20 Oct 2010

Category: Miscellaneous

Type: SA

Documents

View document PDF

Resolution

Date: 20 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Miles Hicks

Change date: 2010-09-24

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2010

Action Date: 16 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-16

Old address: , 40 Spinney Hill, Melbourne, Derby, DE73 8LX

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital cancellation shares

Date: 12 May 2010

Action Date: 12 May 2010

Category: Capital

Type: SH06

Capital : 100,000 GBP

Date: 2010-05-12

Documents

View document PDF

Resolution

Date: 28 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 28 Apr 2010

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Terence Mcmichael

Change date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Andrew Miles Hicks

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew hicks

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed nicholas william lowe

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 31/03/06

Documents

View document PDF


Some Companies

CHARLIE A ALLEN CONSULTING LIMITED

94 QUEEN STREET,NEWTON ABBOT,TQ12 2ET

Number:11499011
Status:ACTIVE
Category:Private Limited Company

JOUR LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:08063991
Status:ACTIVE
Category:Private Limited Company

KEC SOLUTIONS LTD

17 LIVINGSTON LANE,GLASGOW,G72 8ST

Number:SC343319
Status:ACTIVE
Category:Private Limited Company

KINGS COURIERS LIMITED

85 MELTON ROAD,LOUGHBOROUGH,LE12 8NS

Number:04465902
Status:ACTIVE
Category:Private Limited Company

NITYA ASSOCIATES LIMITED

511 HAGLEY ROAD WEST,BIRMINGHAM,B32 1HP

Number:10580114
Status:ACTIVE
Category:Private Limited Company

R.M. EASDALE AND COMPANY (LEAD) LIMITED

65-77 WASHINGTON STREET,,G3 8BB

Number:SC044130
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