ASHTREE HOUSE LIMITED

6b The Green 6b The Green, High Wycombe, HP10 0EE, England
StatusACTIVE
Company No.07853424
CategoryPrivate Limited Company
Incorporated18 Nov 2011
Age12 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

ASHTREE HOUSE LIMITED is an active private limited company with number 07853424. It was incorporated 12 years, 5 months, 29 days ago, on 18 November 2011. The company address is 6b The Green 6b The Green, High Wycombe, HP10 0EE, England.



Company Fillings

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2021

Action Date: 18 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Hardeep Singh Basra

Change date: 2016-11-18

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2021

Action Date: 20 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Jasmeen Kaur Basra

Change date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2020

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jasmeen Kaur Basra

Notification date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-12

Old address: Orchid House Spring Coppice Lane End High Wycombe Buckinghamshire HP14 3NU

New address: 6B the Green Wooburn Green High Wycombe HP10 0EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2016

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078534240003

Charge creation date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2015

Action Date: 12 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-12

Charge number: 078534240002

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Hardeep Singh Basra

Change date: 2014-11-21

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Hardeep Singh Basra

Change date: 2014-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-09

Old address: 45 Balmoral Maidenhead Berkshire SL6 6SU

New address: Orchid House Spring Coppice Lane End High Wycombe Buckinghamshire HP14 3NU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 18 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATE CONVO LTD

5 5 EDWIN CLOSE,MILTON KEYNES,MK17 9JX

Number:08970571
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HABERE LTD

46 HULLBRIDGE ROAD,CHELMSFORD,CM3 5NG

Number:11674612
Status:ACTIVE
Category:Private Limited Company

JETCAST PLUMBING & DRAINAGE SERVICES LIMITED

SUITE D ASTOR HOUSE,SUTTON COLDFIELD,B74 2UG

Number:07280566
Status:ACTIVE
Category:Private Limited Company

PKMUSICMANAGEMENT LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11692325
Status:ACTIVE
Category:Private Limited Company

SOUTHERN CLINICAL CODING SERVICES LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:07844867
Status:ACTIVE
Category:Private Limited Company

SPW PLANT SERVICES LIMITED

6 INWOOD CHESHOLT CLOSE,HASLEMERE,GU27 3EB

Number:10191751
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