ASHBOURNE LODGE JM LIMITED

09438708
13 ROSSALL ROAD THORNTON-CLEVELEYS ENGLAND FY5 1AP

Documents

Documents
Date Category Description Pages
12 Jul 2024 accounts Annual Accounts 9 Buy now
12 Apr 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 9 Buy now
20 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 accounts Annual Accounts 9 Buy now
27 Jul 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Apr 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2021 accounts Annual Accounts 10 Buy now
27 Apr 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2020 accounts Annual Accounts 9 Buy now
28 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 officers Termination of appointment of director (Houseyin Gouchver) 1 Buy now
08 Apr 2019 accounts Annual Accounts 9 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2018 accounts Annual Accounts 10 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 officers Change of particulars for director (Mrs Simay Gucver) 2 Buy now
23 Feb 2018 officers Change of particulars for director (Mr Houseyin Gouchver) 2 Buy now
17 Jan 2018 mortgage Statement of satisfaction of a charge 3 Buy now
11 Dec 2017 mortgage Registration of a charge 5 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 accounts Annual Accounts 6 Buy now
17 Aug 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Feb 2016 annual-return Annual Return 5 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2015 mortgage Registration of a charge 18 Buy now
04 Mar 2015 capital Return of Allotment of shares 3 Buy now
23 Feb 2015 officers Appointment of director (Mr Houseyin Gouchver) 2 Buy now
23 Feb 2015 officers Appointment of director (Mrs Simay Gucver) 2 Buy now
13 Feb 2015 officers Termination of appointment of director (Graham Cowan) 1 Buy now
13 Feb 2015 incorporation Incorporation Company 25 Buy now