ASHTON BENTLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

15/04/2515 April 2025 Satisfaction of charge 101795420004 in full

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

10/05/2410 May 2024 Director's details changed for Mr Anthony Wakefield Leedham on 2024-05-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/02/2221 February 2022 Registered office address changed from 12th Floor, 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Ashton Bentley Group Limited as a person with significant control on 2022-02-21

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101795420002

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101795420001

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

23/05/1723 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

09/01/179 January 2017 PREVSHO FROM 31/05/2017 TO 30/09/2016

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ANTHONY WAKEFIELD LEEDHAM

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ROGER NICHOLAS MCARDELL

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR UNITED KINGDOM

View Document

13/05/1613 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information