ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

09/08/239 August 2023 Termination of appointment of Alasdair James Mcwilliam as a director on 2023-08-09

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR England to Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2022-02-28

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/02/213 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, SECRETARY WINN & CO (YORKSHIRE) LIMITED

View Document

03/02/213 February 2021 CORPORATE SECRETARY APPOINTED FORTUS NORTH LIMITED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

14/01/2014 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/04/1810 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY ALASDAIR MCWILLIAM

View Document

20/02/1820 February 2018 CORPORATE SECRETARY APPOINTED WINN & CO (YORKSHIRE) LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

07/04/167 April 2016 SECRETARY APPOINTED MR ALASDAIR JAMES MCWILLIAM

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 20 ASHFIELD PARK GROVE ROAD LEEDS WEST YORKSHIRE LS6 2QT

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER WILSON

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY ROGER WILSON

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BICKERDIKE

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR ALASDAIR JAMES MCWILLIAM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLIZARD

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET REYNER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/04/1422 April 2014 DIRECTOR APPOINTED MR PETER BICKERDIKE

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GLENYS REYNER / 06/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ROBERT TANNAHILL MCPHEE / 06/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT INNIS BLIZARD / 06/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER VICTOR WILSON / 06/09/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED DAVID WILLIAM HILL

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 06/09/05; CHANGE OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 06/09/04; CHANGE OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/09/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 06/09/02; CHANGE OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 RETURN MADE UP TO 06/09/00; CHANGE OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 06/09/99; CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 06/09/97; CHANGE OF MEMBERS

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 06/09/96; CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 RETURN MADE UP TO 06/09/94; CHANGE OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 06/09/93; CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: 62/63 WESTBOROUGH SCARBOROUGH NORTH YORRKSHIRE YO11 1TS

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

01/08/901 August 1990 REGISTERED OFFICE CHANGED ON 01/08/90 FROM: 6 ASHFIELD PARK GROVE ROAD LEEDS LS6 2QT

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/11/896 November 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

28/09/8828 September 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

09/09/879 September 1987 RETURN MADE UP TO 01/08/87; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 29/09/85

View Document

15/08/8615 August 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company