ASH TREES GUEST HOUSE LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELLE PERRY / 01/05/2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM
17 SHERBOURNE CLOSE
CAMBRIDGE
CAMBRIDGESHIRE
CB4 1RT

View Document

02/06/112 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE PERRY / 03/06/2010

View Document

01/06/101 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE PERRY / 12/05/2010

View Document

29/09/0929 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY TATJANA RADENOVIC

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR TATJANA RADENOVIC

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 12/05/03; NO CHANGE OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 COMPANY NAME CHANGED
SURF ON SITE LIMITED
CERTIFICATE ISSUED ON 23/10/01

View Document

20/06/0120 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

20/06/0120 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 EXEMPTION FROM APPOINTING AUDITORS 16/01/01

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 COMPANY NAME CHANGED
STAFF ON SITE LIMITED
CERTIFICATE ISSUED ON 30/09/99

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF

View Document

03/06/993 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 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