ASH HOUSE INVESTMENT LIMITED

C/O D P C Stone House C/O D P C Stone House, Stoke-On-Trent, ST4 6SR, Staffordshire, England
StatusACTIVE
Company No.08750490
CategoryPrivate Limited Company
Incorporated28 Oct 2013
Age10 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

ASH HOUSE INVESTMENT LIMITED is an active private limited company with number 08750490. It was incorporated 10 years, 6 months, 20 days ago, on 28 October 2013. The company address is C/O D P C Stone House C/O D P C Stone House, Stoke-on-trent, ST4 6SR, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

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: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2021

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-18

Psc name: Ash House Global Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2021

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-18

Psc name: Salim Mitha

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-14

Officer name: Salim Mitha

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenny Minaz Mitha

Change date: 2020-07-14

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-14

Officer name: Tommy Rahum Mitha

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Salim Mitha

Change date: 2020-07-14

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-14

Officer name: Danny Riyaz Mitha

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Salim Mitha

Change date: 2020-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Address

Type: AD01

Old address: 40 Estella Avenue New Malden KT3 6HS England

New address: C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR

Change date: 2020-07-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Salim Mitha

Change date: 2020-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-21

New address: 40 Estella Avenue New Malden KT3 6HS

Old address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Salim Mitha

Change date: 2016-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2017

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tommy Rahum Mitha

Appointment date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: AD01

Old address: 40 Estella Avenue New Malden Surrey KT3 6HS

New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

Change date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Sally Mitha

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danny Riyaz Mitha

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenny Minaz Mitha

Appointment date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Liston Webber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liston Webber

Documents

View document PDF

Incorporation company

Date: 28 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTT HATCH FARM LIMITED

BUTT HATCH FARM RADLEY GREEN ROAD,CHELMSFORD,CM1 4NW

Number:00503403
Status:ACTIVE
Category:Private Limited Company

C & N BARTON LIMITED

WHITE RUSHES FARM WOODS LANE,WIGAN,WN4 8TF

Number:10445280
Status:ACTIVE
Category:Private Limited Company

KASHA'S KANDLES LTD

77 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW

Number:11807004
Status:ACTIVE
Category:Private Limited Company

MAYDAY MOTORS (ROEHAMPTON) LIMITED

SIR ROBERT PEEL HOUSE,LONDON,EC2M 4NJ

Number:07343401
Status:ACTIVE
Category:Private Limited Company

MJL CONSULTANCY LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11806242
Status:ACTIVE
Category:Private Limited Company

PUBLIC SAFETY HOLDINGS LIMITED

UNIT 1 GREEN PARK,LEEDS,LS14 1FB

Number:00314937
Status:LIQUIDATION
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