ASHTENNE (SEVERNSIDE) LIMITED

04415134
3 COPTHALL AVENUE LONDON ENGLAND EC2R 7BH

Documents

Documents
Date Category Description Pages
05 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2024 accounts Annual Accounts 2 Buy now
22 May 2024 officers Termination of appointment of secretary (Simon Jeffrey Payne) 1 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 mortgage Registration of a charge 245 Buy now
08 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 2 Buy now
27 Jan 2023 officers Appointment of director (Mr Christopher Alan Watkins) 2 Buy now
19 Jan 2023 officers Termination of appointment of director (Philip Mathew Cridge) 1 Buy now
05 Jan 2023 officers Appointment of secretary (Mr Simon Jeffrey Payne) 2 Buy now
05 Jan 2023 officers Termination of appointment of secretary (Intertrust (Uk) Limited) 1 Buy now
05 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2022 officers Change of particulars for director (Mr Philip Mathew Cridge) 2 Buy now
13 Jun 2022 officers Change of particulars for director (Mr Daniel George Roberts) 2 Buy now
27 May 2022 officers Change of particulars for director (Mr Daniel George Roberts) 2 Buy now
25 May 2022 accounts Annual Accounts 2 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Sep 2021 officers Change of particulars for director (Mr. Andrew Jones) 2 Buy now
19 Aug 2021 persons-with-significant-control Second Filing Cessation Of A Person With Significant Control 6 Buy now
18 Aug 2021 mortgage Registration of a charge 161 Buy now
18 Aug 2021 mortgage Registration of a charge 76 Buy now
17 Aug 2021 mortgage Registration of a charge 52 Buy now
17 Aug 2021 mortgage Registration of a charge 46 Buy now
11 Jul 2021 accounts Annual Accounts 9 Buy now
06 Jul 2021 officers Appointment of director (Mr. Glen Stuart Spearing) 2 Buy now
06 Jul 2021 officers Appointment of director (Mr. Andrew Jones) 2 Buy now
06 Jul 2021 officers Termination of appointment of director (Janine Anne Mcdonald) 1 Buy now
24 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 officers Change of particulars for director (Ms Janine Anne Mcdonald) 2 Buy now
18 Feb 2021 officers Termination of appointment of director (Benjamin Howlett) 1 Buy now
18 Nov 2020 mortgage Registration of a charge 36 Buy now
14 Aug 2020 mortgage Registration of a charge 81 Buy now
14 Aug 2020 mortgage Registration of a charge 45 Buy now
14 Aug 2020 mortgage Registration of a charge 164 Buy now
13 Jul 2020 accounts Annual Accounts 9 Buy now
30 Jun 2020 officers Termination of appointment of secretary (Link Company Matters Limited) 1 Buy now
24 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 May 2020 officers Appointment of corporate secretary (Intertrust (Uk) Limited) 2 Buy now
26 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 resolution Resolution 35 Buy now
28 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2020 officers Appointment of director (Mr Philip Mathew Cridge) 2 Buy now
17 Feb 2020 officers Appointment of director (Mr Daniel Roberts) 2 Buy now
06 Feb 2020 officers Termination of appointment of director (Ian Richard Watson) 1 Buy now
06 Feb 2020 officers Appointment of director (Mr Benjamin Howlett) 2 Buy now
06 Feb 2020 officers Termination of appointment of director (Richard Phillip Lowes) 1 Buy now
06 Feb 2020 officers Termination of appointment of director (Derek Kevin Heathwood) 1 Buy now
06 Feb 2020 officers Termination of appointment of director (Sarah Jane Lindsay) 1 Buy now
06 Feb 2020 officers Termination of appointment of director (Morgan Lewis Jones) 1 Buy now
24 Jul 2019 accounts Annual Accounts 6 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2018 accounts Annual Accounts 6 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 officers Change of particulars for corporate secretary (Capita Company Secretarial Services Limited) 1 Buy now
30 Jun 2017 accounts Annual Accounts 6 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Apr 2017 officers Appointment of corporate secretary (Capita Company Secretarial Services Limited) 2 Buy now
28 Mar 2017 officers Termination of appointment of secretary (Teresa Furmston) 1 Buy now
19 Aug 2016 resolution Resolution 2 Buy now
08 Aug 2016 mortgage Registration of a charge 28 Buy now
22 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2016 officers Appointment of secretary (Ms Teresa Furmston) 2 Buy now
21 Jul 2016 officers Termination of appointment of secretary (Aviva Company Secretarial Services Limited) 1 Buy now
21 Jun 2016 accounts Annual Accounts 6 Buy now
26 Apr 2016 annual-return Annual Return 10 Buy now
15 Dec 2015 officers Appointment of director (Ms Sarah Jane Lindsay) 2 Buy now
14 Dec 2015 officers Termination of appointment of director (Mark Douglas Ovens) 1 Buy now
14 Dec 2015 officers Appointment of director (Mr Derek Kevin Heathwood) 2 Buy now
14 Dec 2015 officers Termination of appointment of director (James Mark Havery) 1 Buy now
25 Sep 2015 accounts Annual Accounts 5 Buy now
28 Apr 2015 annual-return Annual Return 9 Buy now
06 Sep 2014 accounts Annual Accounts 6 Buy now
08 May 2014 annual-return Annual Return 9 Buy now
08 May 2014 address Change Sail Address Company With Old Address 1 Buy now
08 May 2014 address Move Registers To Registered Office Company 1 Buy now
07 Oct 2013 accounts Annual Accounts 8 Buy now
12 Sep 2013 officers Appointment of director (Mr Mark Douglas Ovens) 2 Buy now
12 Sep 2013 officers Termination of appointment of director (Philip Warner) 1 Buy now
12 Sep 2013 officers Termination of appointment of director (John Heawood) 1 Buy now
12 Sep 2013 officers Appointment of director (Mr Morgan Lewis Jones) 2 Buy now
12 Sep 2013 officers Termination of appointment of director (Robert Game) 1 Buy now
12 Sep 2013 officers Appointment of director (Mr Ian Richard Watson) 2 Buy now
12 Sep 2013 officers Termination of appointment of director (Mark Keogh) 1 Buy now
12 Sep 2013 officers Appointment of director (Mr Richard Phillip Lowes) 2 Buy now