ASHFIELD PROPERTY GROUP LTD

Sandown House, Sandown House,, Wetherby, LS22 7DN, England
StatusACTIVE
Company No.09748982
CategoryPrivate Limited Company
Incorporated25 Aug 2015
Age8 years, 9 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LONG PRETTY CO., LTD.

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

OCEAN THEATRE COMPANY LIMITED

5A 29,LONDON,SE27 9BX

Number:04462599
Status:ACTIVE
Category:Private Limited Company

RGD SERVICES LTD

7 SECOND AVENUE,BILLACOMBE,PL9 8AW

Number:09840352
Status:ACTIVE
Category:Private Limited Company

SIMPLYMOVING REMOVALS LTD

CHARNWOOD HOUSE,MERIDIAN BUSINESS PARK,LE19 1WP

Number:07577701
Status:ACTIVE
Category:Private Limited Company

SNUG FITTED FURNITURE LTD

87 NORTH ROAD,POOLE,BH14 0LT

Number:10023299
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