ASHDALE COURT FREEHOLD LIMITED

06451473
14 QUEENSWAY NEW MILTON ENGLAND BH25 5NN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Dec 2023 accounts Annual Accounts 5 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 5 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2021 accounts Annual Accounts 1 Buy now
23 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 officers Appointment of corporate secretary (Arquero Management Limited) 2 Buy now
17 Nov 2021 officers Termination of appointment of secretary (House & Son Property Consultants Ltd) 1 Buy now
22 Mar 2021 accounts Annual Accounts 2 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 2 Buy now
14 Nov 2018 accounts Annual Accounts 2 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2018 officers Appointment of director (Mr Robert Vaughn Webb) 2 Buy now
02 Aug 2018 officers Change of particulars for director (Mr Christopher Gordon Porter) 2 Buy now
01 Aug 2018 officers Appointment of director (Mr Christopher Gordon Porter) 2 Buy now
19 Apr 2018 officers Termination of appointment of director (Steven Deeks) 1 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 2 Buy now
19 May 2017 officers Termination of appointment of director (Louise Marion Longworth) 1 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2016 accounts Annual Accounts 2 Buy now
14 Dec 2015 annual-return Annual Return 7 Buy now
27 Oct 2015 officers Appointment of director (Ms Deborah Lynne Morrison) 2 Buy now
23 Sep 2015 accounts Annual Accounts 2 Buy now
11 Mar 2015 officers Termination of appointment of director (Helen Glossop) 1 Buy now
12 Dec 2014 annual-return Annual Return 7 Buy now
01 Oct 2014 accounts Annual Accounts 2 Buy now
21 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jan 2014 annual-return Annual Return 7 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
05 Aug 2013 officers Appointment of director (Ms Suzanne Hopson) 2 Buy now
02 Aug 2013 officers Appointment of director (Miss Miranda Elizabeth Lloyd) 2 Buy now
02 Aug 2013 officers Appointment of director (Mr Jonathan Mark Leslie Turner) 2 Buy now
02 Aug 2013 officers Appointment of director (Mr Steven Deeks) 2 Buy now
02 Aug 2013 officers Appointment of director (Mrs Louise Marion Longworth) 2 Buy now
09 May 2013 officers Appointment of corporate secretary (House & Son Property Consultants Ltd) 2 Buy now
09 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2012 annual-return Annual Return 4 Buy now
12 Dec 2012 officers Change of particulars for director (Miss Helen Glossop) 2 Buy now
01 Nov 2012 accounts Annual Accounts 2 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
23 Sep 2011 accounts Annual Accounts 2 Buy now
10 Jan 2011 annual-return Annual Return 4 Buy now
09 Jan 2011 officers Change of particulars for director (Miss Helen Glossop) 2 Buy now
28 Sep 2010 accounts Annual Accounts 2 Buy now
19 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2010 annual-return Annual Return 7 Buy now
13 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
09 Oct 2009 accounts Annual Accounts 2 Buy now
18 Mar 2009 officers Director appointed miss helen glossop 1 Buy now
17 Mar 2009 officers Appointment terminated director miranda lloyd 1 Buy now
08 Jan 2009 annual-return Return made up to 12/12/08; full list of members 6 Buy now
08 Jan 2009 address Location of register of members 1 Buy now
01 Oct 2008 officers Appointment terminated secretary suzanne hopson 1 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from 15 hartsbourne drive bournemouth dorset BH7 7JB 1 Buy now
22 May 2008 capital Ad 22/03/08\gbp si 5@1=5\gbp ic 1/6\ 2 Buy now
18 Jan 2008 officers Secretary resigned 1 Buy now
18 Jan 2008 officers Director resigned 1 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
18 Jan 2008 officers New director appointed 1 Buy now
18 Jan 2008 officers New secretary appointed 1 Buy now
12 Dec 2007 incorporation Incorporation Company 11 Buy now