ASHFIELD RETAIL DEVELOPMENTS LTD
Status | DISSOLVED |
Company No. | 11024001 |
Category | Private Limited Company |
Incorporated | 20 Oct 2017 |
Age | 6 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2024 |
Years | 5 days |
SUMMARY
ASHFIELD RETAIL DEVELOPMENTS LTD is an dissolved private limited company with number 11024001. It was incorporated 6 years, 7 months, 16 days ago, on 20 October 2017 and it was dissolved 5 days ago, on 11 June 2024. The company address is St Catherine's Court Berkeley Place St Catherine's Court Berkeley Place, Bristol, BS8 1BQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Mar 2024
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 04 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110240010004
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Cessation of a person with significant control
Date: 26 Oct 2022
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew James Fisher
Cessation date: 2018-01-19
Documents
Cessation of a person with significant control
Date: 26 Oct 2022
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robin Henry Grey Faber
Cessation date: 2018-01-19
Documents
Notification of a person with significant control
Date: 26 Oct 2022
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-19
Psc name: Ashfield Land (Bridgend) Ltd
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2019
Action Date: 03 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110240010004
Charge creation date: 2019-05-03
Documents
Mortgage satisfy charge full
Date: 03 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110240010001
Documents
Mortgage satisfy charge full
Date: 03 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110240010003
Documents
Mortgage satisfy charge full
Date: 03 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110240010002
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2018
Action Date: 16 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-16
Charge number: 110240010003
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2018
Action Date: 16 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-16
Charge number: 110240010001
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2018
Action Date: 16 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110240010002
Charge creation date: 2018-02-16
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-17
Officer name: Mrs Claire Louise Cope
Documents
Some Companies
75 HIGH HOLBORN,LONDON,WC1V 6LS
Number: | 04444746 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FAIRMEADSIDE,LOUGHTON,IG10 4RH
Number: | 10406422 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADMIRAL HOUSE,LONDON,W10 5LN
Number: | 09839686 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 JOHN FINNIE STREET,KILMARNOCK,KA1 1BG
Number: | SC557559 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOKE PARK CLUB,STOKE POGES,SL2 4PG
Number: | 02732069 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LOVELL ROAD,CAMBRIDGE,CB4 2QR
Number: | 06643045 |
Status: | ACTIVE |
Category: | Private Limited Company |