ASHFORD PERSONAL FINANCE CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 06277882 |
Category | Private Limited Company |
Incorporated | 13 Jun 2007 |
Age | 16 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ASHFORD PERSONAL FINANCE CONSULTANTS LIMITED is an active private limited company with number 06277882. It was incorporated 16 years, 11 months, 22 days ago, on 13 June 2007. The company address is Ashford House 13 Lea Close Ashford House 13 Lea Close, Leicester, LE9 6NW, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 19 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2023
Action Date: 18 Jun 2023
Category: Address
Type: AD01
New address: Ashford House 13 Lea Close Broughton Astley Leicester LE9 6NW
Change date: 2023-06-18
Old address: A46 Fosseway, Six Hills Melton Mowbray Leicestershire LE14 3PD
Documents
Confirmation statement with no updates
Date: 18 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type unaudited abridged
Date: 08 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type unaudited abridged
Date: 24 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Notification of a person with significant control
Date: 20 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John David Asher
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 14 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John David Asher
Change date: 2009-10-01
Documents
Termination secretary company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kooper & Saad
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Some Companies
9 CORNFIELDS CHURCH LANE,WISBECH,PE13 5LX
Number: | 10938640 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRIVER VEHICLE REMINDER AGENCY LTD
1 ROWTON WAY,DERBY,DE24 5BL
Number: | 11169291 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODEST MANAGEMENT FOUR LIMITED
THIRD FLOOR,LONDON,W1W 6HL
Number: | 10665888 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE FRANKING SENSE LIMITED
NATIONWIDE HOUSE,BOLTON,
Number: | 02683269 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE J BUILDING 1 RADWAY GREEN BUSINESS CENTRE,ALSAGER,CW2 5PR
Number: | 07776653 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALE HOUSE, UNIT 5,PALMERS GREEN,N13 5TP
Number: | 09862415 |
Status: | ACTIVE |
Category: | Private Limited Company |