ASHLEY HOUSE DEVELOPMENTS LIMITED

C/O Begbies Traynor Toronto Square C/O Begbies Traynor Toronto Square, Leeds, LS1 2HJ, England
StatusACTIVE
Company No.08123642
CategoryPrivate Limited Company
Incorporated28 Jun 2012
Age11 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

ASHLEY HOUSE DEVELOPMENTS LIMITED is an active private limited company with number 08123642. It was incorporated 11 years, 11 months, 13 days ago, on 28 June 2012. The company address is C/O Begbies Traynor Toronto Square C/O Begbies Traynor Toronto Square, Leeds, LS1 2HJ, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 28 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2023

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Nov 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Nov 2023

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-10

New address: C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ

Old address: 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX England

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Jonathan Holmes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

New address: 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX

Change date: 2020-11-11

Old address: C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Elizabeth Minion

Termination date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

New address: C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ

Old address: Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS

Change date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081236420002

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-06

Psc name: Ashley House (Capital Projects) Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081236420001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2016

Action Date: 06 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-06

Charge number: 081236420002

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 16 Nov 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 081236420001

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ah grimsby LTD\certificate issued on 10/09/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-17

Officer name: Kate Elizabeth Minion

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-03

New address: Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS

Old address: 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-27

Officer name: Mr Antony John Walters

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew John Hathaway

Appointment date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Darch

Termination date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 08 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Holmes

Change date: 2014-06-08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081236420001

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hartshorne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-18

Officer name: Mr David John Morice Hartshorne

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony John Walters

Change date: 2013-03-18

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-18

Officer name: Mr Jonathan Holmes

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Minion

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Darch

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Address

Type: AD01

Old address: the Priory Stomp Road Burnham SL1 7LW England

Change date: 2013-03-12

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jan 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-29

Officer name: Kate Centauro

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony John Walters

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Holmes

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Morice Hartshorne

Documents

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALEDONIAN DEVELOPMENTS (EDINBURGH) LIMITED

172 BABERTON MAINS DRIVE,EDINBURGH,EH14 3DZ

Number:SC621688
Status:ACTIVE
Category:Private Limited Company

GLOBAL VOD LIMITED

11TH FLOOR BEAUFORT HOUSE,LONDON,EC3A 7BB

Number:07877716
Status:ACTIVE
Category:Private Limited Company

LIQUIDABLE LIMITED

SECOND FLOOR,STOCKPORT,SK2 6PT

Number:10980662
Status:ACTIVE
Category:Private Limited Company

MAXIMA REALESTATE CONSTRUCTION LIMITED

1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:08577576
Status:ACTIVE
Category:Private Limited Company

NORDHEIM NMD LIMITED

DRAYTON COURT,SOLIHULL,B90 4NG

Number:08816582
Status:ACTIVE
Category:Private Limited Company

R T JOINERY SERVICES LIMITED

UNIT 1, GRANGE FARM GREEN END,HUNTINGDON,PE28 4AE

Number:05172875
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