ASHTON INDUSTRIAL PROPERTIES LIMITED

03348450
FRESHWATER HOUSE 158-162 SHAFTESBURY AVENUE LONDON WC2H 8HR

Documents

Documents
Date Category Description Pages
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 13 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 13 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 13 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 10 Buy now
14 Oct 2020 officers Appointment of secretary (James Stephen Southgate) 2 Buy now
13 Oct 2020 officers Termination of appointment of secretary (Mark Roy Mason Jenner) 1 Buy now
13 Oct 2020 officers Appointment of secretary (Martin David Eldridge Bale) 2 Buy now
06 Aug 2020 officers Change of particulars for director (Mr Benzion Schalom Eliezer Freshwater) 2 Buy now
30 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 11 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 9 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2017 accounts Annual Accounts 8 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Oct 2016 accounts Annual Accounts 8 Buy now
03 Mar 2016 annual-return Annual Return 5 Buy now
04 Oct 2015 accounts Annual Accounts 9 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 9 Buy now
14 Mar 2014 miscellaneous Miscellaneous 1 Buy now
03 Mar 2014 annual-return Annual Return 5 Buy now
20 Sep 2013 accounts Annual Accounts 9 Buy now
06 Mar 2013 annual-return Annual Return 5 Buy now
02 Oct 2012 accounts Annual Accounts 9 Buy now
02 Mar 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 9 Buy now
01 Mar 2011 annual-return Annual Return 5 Buy now
25 Sep 2010 accounts Annual Accounts 9 Buy now
26 Apr 2010 officers Change of particulars for director (David Davis) 2 Buy now
29 Mar 2010 officers Change of particulars for director (David Davis) 2 Buy now
22 Mar 2010 officers Change of particulars for director (David Davis) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Mr Benzion Schalom Eliezer Freshwater) 2 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
07 Oct 2009 accounts Annual Accounts 9 Buy now
05 Mar 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
17 Oct 2008 accounts Annual Accounts 9 Buy now
03 Mar 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
25 Oct 2007 accounts Annual Accounts 9 Buy now
29 Mar 2007 annual-return Return made up to 01/03/07; full list of members 7 Buy now
12 Oct 2006 accounts Annual Accounts 8 Buy now
13 Mar 2006 annual-return Return made up to 01/03/06; full list of members 7 Buy now
21 Sep 2005 accounts Annual Accounts 8 Buy now
15 Mar 2005 annual-return Return made up to 01/03/05; full list of members 7 Buy now
30 Oct 2004 accounts Annual Accounts 8 Buy now
19 Mar 2004 annual-return Return made up to 01/03/04; full list of members 7 Buy now
31 Aug 2003 accounts Annual Accounts 10 Buy now
24 Mar 2003 annual-return Return made up to 01/03/03; full list of members 7 Buy now
16 Sep 2002 address Registered office changed on 16/09/02 from: 13/17 new burlington place london W1X 2JP 1 Buy now
05 Sep 2002 accounts Annual Accounts 10 Buy now
21 Mar 2002 annual-return Return made up to 01/03/02; full list of members 6 Buy now
26 Sep 2001 accounts Annual Accounts 12 Buy now
17 Sep 2001 officers New secretary appointed 2 Buy now
31 Aug 2001 officers Secretary resigned 1 Buy now
27 Mar 2001 annual-return Return made up to 01/03/01; full list of members 6 Buy now
06 Sep 2000 accounts Annual Accounts 15 Buy now
14 Mar 2000 annual-return Return made up to 01/03/00; full list of members 6 Buy now
20 Jul 1999 accounts Annual Accounts 15 Buy now
22 Mar 1999 annual-return Return made up to 01/03/99; full list of members 25 Buy now
21 Jun 1998 accounts Annual Accounts 14 Buy now
17 Apr 1998 annual-return Return made up to 09/04/98; full list of members 25 Buy now
28 Aug 1997 mortgage Particulars of mortgage/charge 7 Buy now
12 Aug 1997 accounts Accounting reference date shortened from 31/03/98 to 31/12/97 1 Buy now
25 Jul 1997 accounts Accounting reference date shortened from 30/04/98 to 31/03/98 1 Buy now
02 Jul 1997 address Registered office changed on 02/07/97 from: 158-162 shaftesbury avenue london WC2H 8HR 1 Buy now
22 May 1997 change-of-name Certificate Change Of Name Company 2 Buy now
12 May 1997 officers New director appointed 9 Buy now
08 May 1997 officers Secretary resigned 1 Buy now
08 May 1997 officers Director resigned 1 Buy now
08 May 1997 officers New director appointed 9 Buy now
08 May 1997 officers New secretary appointed 2 Buy now
08 May 1997 address Registered office changed on 08/05/97 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
08 May 1997 incorporation Memorandum Articles 8 Buy now
08 May 1997 resolution Resolution 4 Buy now
09 Apr 1997 incorporation Incorporation Company 9 Buy now