ASHALL HADRIAN LIMITED

03486915
24 UPPER BROOK STREET LONDON ENGLAND W1K 7QB

Documents

Documents
Date Category Description Pages
19 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2024 accounts Annual Accounts 16 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jul 2023 accounts Annual Accounts 14 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jul 2022 accounts Annual Accounts 18 Buy now
12 Jul 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 17 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 17 Buy now
17 Apr 2019 accounts Annual Accounts 18 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 17 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2017 accounts Annual Accounts 17 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 15 Buy now
15 Jan 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 accounts Annual Accounts 14 Buy now
06 May 2014 accounts Annual Accounts 12 Buy now
31 Mar 2014 officers Change of particulars for secretary (Piet James Pulford) 1 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Piet James Pulford) 2 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Guy Norman Marsden) 2 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
25 Sep 2013 auditors Auditors Resignation Company 1 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2013 annual-return Annual Return 5 Buy now
25 Jul 2012 accounts Annual Accounts 12 Buy now
17 Jan 2012 annual-return Annual Return 5 Buy now
23 Dec 2011 accounts Annual Accounts 13 Buy now
05 Apr 2011 accounts Annual Accounts 14 Buy now
11 Jan 2011 annual-return Annual Return 5 Buy now
13 Sep 2010 officers Termination of appointment of secretary (Anthony Ashall) 1 Buy now
13 Sep 2010 officers Termination of appointment of director (Scott Ashall) 1 Buy now
13 Sep 2010 officers Termination of appointment of director (Anthony Ashall) 1 Buy now
05 Jul 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
05 Jul 2010 officers Appointment of director (Mr Piet James Pulford) 3 Buy now
05 Jul 2010 officers Appointment of director (Mr Guy Norman Marsden) 3 Buy now
05 Jul 2010 officers Appointment of secretary (Piet James Pulford) 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Mar 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
23 Feb 2010 accounts Annual Accounts 8 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
10 Feb 2009 annual-return Return made up to 30/12/08; full list of members 3 Buy now
31 Jan 2009 accounts Annual Accounts 7 Buy now
11 Apr 2008 accounts Accounting reference date shortened from 31/03/2008 to 04/02/2008 1 Buy now
09 Jan 2008 annual-return Return made up to 30/12/07; full list of members 2 Buy now
14 Aug 2007 accounts Annual Accounts 14 Buy now
15 Jan 2007 annual-return Return made up to 30/12/06; full list of members 2 Buy now
06 Nov 2006 accounts Annual Accounts 14 Buy now
19 Jul 2006 officers Director resigned 1 Buy now
19 Jul 2006 officers New director appointed 3 Buy now
24 Jan 2006 officers New director appointed 4 Buy now
24 Jan 2006 officers Director resigned 1 Buy now
17 Jan 2006 annual-return Return made up to 30/12/05; full list of members 2 Buy now
17 Jan 2006 officers Director resigned 1 Buy now
20 Dec 2005 accounts Annual Accounts 13 Buy now
03 Feb 2005 accounts Annual Accounts 13 Buy now
10 Jan 2005 annual-return Return made up to 30/12/04; full list of members 7 Buy now
10 Jan 2004 annual-return Return made up to 30/12/03; full list of members 7 Buy now
10 Nov 2003 accounts Annual Accounts 11 Buy now
12 May 2003 address Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF 1 Buy now
15 Jan 2003 annual-return Return made up to 30/12/02; full list of members 7 Buy now
15 Jan 2003 officers Secretary resigned 1 Buy now
15 Jan 2003 officers New secretary appointed 2 Buy now
31 Oct 2002 accounts Annual Accounts 11 Buy now
25 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 2002 annual-return Return made up to 30/12/01; full list of members 6 Buy now
02 Nov 2001 accounts Annual Accounts 11 Buy now
24 May 2001 auditors Auditors Resignation Company 1 Buy now
05 Feb 2001 accounts Annual Accounts 10 Buy now
19 Jan 2001 annual-return Return made up to 30/12/00; full list of members 6 Buy now
15 Dec 2000 officers New director appointed 3 Buy now
23 Jan 2000 annual-return Return made up to 30/12/99; full list of members 6 Buy now
29 Dec 1999 accounts Annual Accounts 9 Buy now
22 Jan 1999 annual-return Return made up to 30/12/98; full list of members 6 Buy now
23 Feb 1998 accounts Accounting reference date extended from 31/12/98 to 31/03/99 1 Buy now
23 Feb 1998 officers New director appointed 2 Buy now
23 Feb 1998 officers New secretary appointed 2 Buy now
23 Feb 1998 officers Director resigned 1 Buy now
23 Feb 1998 officers Secretary resigned;director resigned 1 Buy now
23 Feb 1998 address Registered office changed on 23/02/98 from: fouth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB 1 Buy now
20 Feb 1998 incorporation Memorandum Articles 11 Buy now
13 Feb 1998 change-of-name Certificate Change Of Name Company 2 Buy now
12 Feb 1998 officers New director appointed 2 Buy now
12 Feb 1998 officers New secretary appointed;new director appointed 2 Buy now
12 Feb 1998 officers Director resigned 1 Buy now
12 Feb 1998 officers Secretary resigned 1 Buy now
12 Feb 1998 address Registered office changed on 12/02/98 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now