ASHDALE COURT FREEHOLD LIMITED

06451473
14 QUEENSWAY NEW MILTON ENGLAND BH25 5NN

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