ASHVIEW DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
25/01/2525 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
04/04/244 April 2024 | Registration of charge 043495990012, created on 2024-03-27 |
04/04/244 April 2024 | Registration of charge 043495990013, created on 2024-03-27 |
02/04/242 April 2024 | Registration of charge 043495990011, created on 2024-03-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Satisfaction of charge 6 in full |
08/03/248 March 2024 | Satisfaction of charge 9 in full |
08/03/248 March 2024 | Satisfaction of charge 5 in full |
08/03/248 March 2024 | Satisfaction of charge 2 in full |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-03-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Satisfaction of charge 3 in full |
18/01/2218 January 2022 | Satisfaction of charge 7 in full |
18/01/2218 January 2022 | Satisfaction of charge 4 in full |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
11/12/1811 December 2018 | APPOINTMENT TERMINATED, SECRETARY JEANETTE WINTERBURN |
11/12/1811 December 2018 | CORPORATE SECRETARY APPOINTED STREATHAM ACCOMMODATION BUREAU LIMITED |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM CHALLONER HOUSE 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR ENGLAND |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM C/O MAURICE J BUSHELL & CO THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/02/121 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/01/1011 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EVOL GRAHAM / 11/01/2010 |
11/02/0911 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
08/09/078 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0715 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/073 June 2007 | REGISTERED OFFICE CHANGED ON 03/06/07 FROM: CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/03/077 March 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS; AMEND |
29/01/0729 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 14-16 FARRINGDON LANE LONDON EC1R 3AU |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/01/0624 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/01/0513 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
24/01/0424 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | SECRETARY'S PARTICULARS CHANGED |
26/01/0326 January 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0227 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/029 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0231 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0215 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0223 July 2002 | SECRETARY RESIGNED |
23/07/0223 July 2002 | NEW SECRETARY APPOINTED |
20/07/0220 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0220 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/04/022 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/03/0220 March 2002 | NEW DIRECTOR APPOINTED |
20/03/0220 March 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
20/03/0220 March 2002 | REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
06/03/026 March 2002 | SECRETARY RESIGNED |
06/03/026 March 2002 | DIRECTOR RESIGNED |
09/01/029 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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