ASHTON MOSS DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

09/06/259 June 2025 NewAppointment of Lisa Ann Katherine Minns as a secretary on 2025-06-09

View Document

09/06/259 June 2025 NewTermination of appointment of Amanda Catherine Matthews as a secretary on 2025-06-09

View Document

28/04/2528 April 2025 Appointment of Amanda Catherine Matthews as a secretary on 2025-04-22

View Document

28/04/2528 April 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/07/2430 July 2024 Appointment of Sarah Louise Chicken as a director on 2024-07-29

View Document

01/07/241 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

01/07/241 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

27/02/2427 February 2024 Termination of appointment of Thomas Michael Webber as a director on 2024-02-16

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/07/2326 July 2023 Appointment of Mr Thomas Michael Webber as a director on 2023-06-30

View Document

18/07/2318 July 2023 Termination of appointment of Michael Robert Horner as a director on 2023-06-30

View Document

17/07/2317 July 2023 Director's details changed for Mr Scott Joseph Buckley on 2022-12-19

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

17/02/2317 February 2023 Change of details for Muse Developments Limited as a person with significant control on 2023-02-17

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAYLEY DEVELOPMENTS LIMITED

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSE DEVELOPMENTS LIMITED

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/06/1616 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1516 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW ELLIS CROMPTON / 07/04/2015

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/06/1420 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/133 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1219 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1122 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1023 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL PARRY

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELLIS CROMPTON / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELLIS CROMPTON / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PARRY / 01/10/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 01/01/2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM SANDIWAY HOUSE LITTLEDALES LANE HARTFORD NORTHWICH CHESHIRE CW8 2YA

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER

View Document

24/06/0824 June 2008 SECRETARY APPOINTED CLARE SHERIDAN

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

19/05/0719 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 S366A DISP HOLDING AGM 29/09/03

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/038 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/038 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

02/10/022 October 2002 COMPANY NAME CHANGED EVER 1821 LIMITED CERTIFICATE ISSUED ON 02/10/02

View Document

13/06/0213 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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