ASHFIELD PROPERTY GROUP LTD
Status | ACTIVE |
Company No. | 09748982 |
Category | Private Limited Company |
Incorporated | 25 Aug 2015 |
Age | 8 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ASHFIELD PROPERTY GROUP LTD is an active private limited company with number 09748982. It was incorporated 8 years, 9 months, 9 days ago, on 25 August 2015. The company address is Sandown House, Sandown House,, Wetherby, LS22 7DN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Change to a person with significant control
Date: 05 Oct 2021
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-24
Psc name: Christina Frances Palmer
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Change to a person with significant control
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-16
Psc name: Christina Frances Palmer
Documents
Change person director company with change date
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christina Frances Palmer
Change date: 2021-08-16
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
Old address: Zeal Court Moorfield Road Estate Yeadon Leeds LS19 7BN England
Change date: 2021-08-16
New address: Sandown House, Sandbeck Way Wetherby LS22 7DN
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 18 May 2021
Action Date: 15 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendon Michael Quinlan
Termination date: 2021-05-15
Documents
Cessation of a person with significant control
Date: 18 May 2021
Action Date: 15 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-15
Psc name: Brendon Michael Quinlan
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 27 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Change to a person with significant control
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brendon Michael Quinlan
Change date: 2019-08-14
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brendon Michael Quinlan
Change date: 2019-08-14
Documents
Change person director company with change date
Date: 20 Feb 2019
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-03
Officer name: Christina Frances Quinlan
Documents
Change to a person with significant control
Date: 20 Feb 2019
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-03
Psc name: Christina Frances Quinlan
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-25
Charge number: 097489820002
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Change to a person with significant control
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brendon Michael Quinlan
Change date: 2018-08-01
Documents
Change person director company with change date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brendon Michael Quinlan
Change date: 2018-08-01
Documents
Change to a person with significant control
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brendon Michael Quinlan
Change date: 2018-04-27
Documents
Change to a person with significant control
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Christina Frances Quinlan
Change date: 2018-04-27
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Apr 2017
Action Date: 13 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097489820001
Charge creation date: 2017-04-13
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 15 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Some Companies
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 09377624 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLAND INTERIM MANAGEMENT LIMITED
37A TURPINS RIDE,WELWYN,AL6 0QX
Number: | 04584725 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A 29,LONDON,SE27 9BX
Number: | 04462599 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SECOND AVENUE,BILLACOMBE,PL9 8AW
Number: | 09840352 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARNWOOD HOUSE,MERIDIAN BUSINESS PARK,LE19 1WP
Number: | 07577701 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 NORTH ROAD,POOLE,BH14 0LT
Number: | 10023299 |
Status: | ACTIVE |
Category: | Private Limited Company |