ASHELFORD LIMITED

87 Whitchurch Road, Cardiff, CF14 3JP, Wales
StatusACTIVE
Company No.07020218
CategoryPrivate Limited Company
Incorporated16 Sep 2009
Age14 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

ASHELFORD LIMITED is an active private limited company with number 07020218. It was incorporated 14 years, 8 months, 15 days ago, on 16 September 2009. The company address is 87 Whitchurch Road, Cardiff, CF14 3JP, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 21 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 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: 18 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-04

Psc name: Cyrus Jeremy Toms

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-18

Psc name: Stephen Nathaniel Toms

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-19

Psc name: Celia Geraldine Toms

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Celia Geraldine Toms

Cessation date: 2018-04-19

Documents

View document PDF

Change person director company with change date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Toms

Change date: 2018-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mrs Jennifer Toms

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-10

Officer name: Mr Stephen Nathaniel Toms

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cyrus Jeremy Toms

Change date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

New address: 87 Whitchurch Road Cardiff CF14 3JP

Old address: C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT

Change date: 2018-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Celia Geraldine Toms

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Cyrus Jeremy Toms

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 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: 15 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 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: 13 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 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: 02 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 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: 08 Nov 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 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: 27 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 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: 12 Oct 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cyrus Jeremy Toms

Change date: 2009-10-01

Documents

View document PDF

Incorporation company

Date: 16 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 TREES SOCIAL CARE AND RESEARCH LTD.

18 SOUTHSPRING,SIDCUP,DA15 8EA

Number:10121729
Status:ACTIVE
Category:Private Limited Company

BEAU RESTAURANT LTD

F26 1 -15 MAIN STREET,GLASGOW,G72 7EX

Number:SC624791
Status:ACTIVE
Category:Private Limited Company

DERCONN DEVELOPMENTS LIMITED

19 FOXHILL ROAD,ENNISKILLEN,BT74 4JU

Number:NI634617
Status:ACTIVE
Category:Private Limited Company

H&S BIZ ASSOCIATES LIMITED

SALATIN HOUSE,SUTTON,SM2 5DA

Number:07676460
Status:ACTIVE
Category:Private Limited Company

IMM CONSULTANCY LIMITED

15 MOSSFORD STREET,LONDON,E3 4TH

Number:10205256
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MASON SOLUTIONS LTD

59 THORNBURY GARDENS,BOREHAMWOOD,WD6 1RB

Number:10819338
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