ASHWOOD PROPERTIES (NOTTINGHAM) LIMITED

03751167
90 CHAPEL LANE RAVENSHEAD NOTTINGHAM NOTTINGHAMSHIRE NG15 9DH

Documents

Documents
Date Category Description Pages
10 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
24 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
17 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jun 2019 accounts Annual Accounts 9 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2019 accounts Annual Accounts 8 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 9 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 7 Buy now
03 May 2016 annual-return Annual Return 6 Buy now
22 Jan 2016 accounts Annual Accounts 7 Buy now
05 May 2015 annual-return Annual Return 6 Buy now
16 Jan 2015 accounts Annual Accounts 8 Buy now
25 Apr 2014 annual-return Annual Return 6 Buy now
14 Jan 2014 accounts Annual Accounts 7 Buy now
18 Apr 2013 annual-return Annual Return 6 Buy now
28 Jan 2013 accounts Annual Accounts 7 Buy now
18 Apr 2012 annual-return Annual Return 6 Buy now
21 Feb 2012 accounts Amended Accounts 6 Buy now
28 Jan 2012 accounts Annual Accounts 6 Buy now
04 May 2011 annual-return Annual Return 6 Buy now
24 Jan 2011 accounts Annual Accounts 6 Buy now
05 May 2010 annual-return Annual Return 6 Buy now
04 May 2010 officers Change of particulars for director (Valerie Mary Howell) 2 Buy now
04 May 2010 officers Change of particulars for director (Graham Stanley Edward Howell) 2 Buy now
03 Feb 2010 accounts Annual Accounts 5 Buy now
30 Apr 2009 annual-return Return made up to 13/04/09; full list of members 4 Buy now
17 Feb 2009 accounts Annual Accounts 6 Buy now
01 May 2008 officers Appointment terminated director catherine howell 1 Buy now
01 May 2008 annual-return Return made up to 13/04/08; full list of members 4 Buy now
19 Feb 2008 accounts Annual Accounts 6 Buy now
03 May 2007 annual-return Return made up to 13/04/07; full list of members 3 Buy now
05 Mar 2007 accounts Annual Accounts 7 Buy now
23 Jun 2006 annual-return Return made up to 13/04/06; full list of members 8 Buy now
27 Jan 2006 accounts Annual Accounts 6 Buy now
16 Jun 2005 address Registered office changed on 16/06/05 from: 48 belle vue street aberdare mid glamorgan CF44 8NR 1 Buy now
06 May 2005 annual-return Return made up to 13/04/05; full list of members 8 Buy now
21 Feb 2005 accounts Annual Accounts 6 Buy now
22 Apr 2004 annual-return Return made up to 13/04/04; full list of members 8 Buy now
10 Mar 2004 accounts Annual Accounts 6 Buy now
11 May 2003 annual-return Return made up to 13/04/03; full list of members 8 Buy now
12 Feb 2003 accounts Annual Accounts 7 Buy now
20 May 2002 annual-return Return made up to 13/04/02; full list of members 8 Buy now
01 Mar 2002 accounts Annual Accounts 7 Buy now
20 Sep 2001 officers Director resigned 1 Buy now
15 May 2001 annual-return Return made up to 13/04/01; full list of members 8 Buy now
14 Feb 2001 accounts Annual Accounts 5 Buy now
22 May 2000 annual-return Return made up to 13/04/00; full list of members 8 Buy now
30 Mar 2000 capital Statement of rights variation attached to shares 1 Buy now
30 Mar 2000 resolution Resolution 8 Buy now
07 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 1999 officers New secretary appointed 2 Buy now
18 Apr 1999 officers New director appointed 2 Buy now
17 Apr 1999 resolution Resolution 10 Buy now
17 Apr 1999 officers New secretary appointed;new director appointed 2 Buy now
17 Apr 1999 officers New director appointed 2 Buy now
17 Apr 1999 officers New director appointed 2 Buy now
17 Apr 1999 capital Ad 13/04/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Apr 1999 officers Secretary resigned 1 Buy now
17 Apr 1999 officers Director resigned 1 Buy now
17 Apr 1999 address Registered office changed on 17/04/99 from: e o s electronics a v LTD east o south house, lower holmes str, barry south glamorgan CF63 2YF 1 Buy now
17 Apr 1999 officers New director appointed 2 Buy now
17 Apr 1999 address Registered office changed on 17/04/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
16 Apr 1999 officers Secretary resigned 1 Buy now
16 Apr 1999 officers Director resigned 1 Buy now
13 Apr 1999 incorporation Incorporation Company 16 Buy now