ASH8 (CLARENDON ST) LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

16/05/2216 May 2022 Termination of appointment of Mwlaw Services Limited as a secretary on 2022-04-19

View Document

18/01/2218 January 2022

View Document

18/01/2218 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/01/2218 January 2022

View Document

18/01/2218 January 2022

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079255500007

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/17

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079255500006

View Document

08/01/188 January 2018 ADOPT ARTICLES 22/12/2017

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079255500004

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079255500003

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / STUDY INN INVESTMENTS (CLARENDON ST) LIMITED / 22/12/2017

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079255500005

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MR SEAN THOMAS MCKEOWN

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MR GEORGE NICHOLAS SHWEIRY

View Document

28/12/1728 December 2017 CURREXT FROM 28/09/2018 TO 31/12/2018

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR HANNAH JEFFERSON

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JEFFERSON

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR KIERAN LEAHY

View Document

28/12/1728 December 2017 CORPORATE SECRETARY APPOINTED MWLAW SERVICES LIMITED

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 175 CORPORATION STREET COVENTRY CV1 1GU ENGLAND

View Document

28/12/1728 December 2017 COMPANY NAME CHANGED STUDY INN (CLARENDON ST) LIMITED CERTIFICATE ISSUED ON 28/12/17

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD JEFFERSON

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 359 YARDLEY ROAD YARDLEY BIRMINGHAM B25 8NB

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 28/09/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 28/09/15

View Document

29/06/1629 June 2016 ALTER ARTICLES 24/05/2016

View Document

29/06/1629 June 2016 ARTICLES OF ASSOCIATION

View Document

24/06/1624 June 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079255500004

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079255500003

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079255500002

View Document

04/11/154 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PATRICK LEAHY / 08/10/2015

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MISS HANNAH LOUISE JEFFERSON

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR SAMUEL JEFFERSON

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

06/12/136 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079255500002

View Document

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

21/06/1321 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

12/03/1312 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 RE SECT 175 CA 2006. ACTS REGARDING DEALING WITH GROUP COMPANIES BY DIRECTORS, AUTHORISED 23/07/2012

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/126 March 2012 DIRECTOR APPOINTED EDWARD JEFFERSON

View Document

06/03/126 March 2012 CURRSHO FROM 31/01/2013 TO 30/09/2012

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR KIERAN PATRICK LEAHY

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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