ASHAN PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewConfirmation statement made on 2025-10-31 with updates

View Document

23/09/2523 September 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

05/09/255 September 2025 Registered office address changed from 11 Market Street Kettering Northamptonshire NN16 0AH England to 141a Havelock Street Kettering NN16 9QA on 2025-09-05

View Document

14/05/2514 May 2025 Micro company accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Director's details changed for Sheila Dorothy Hawkes on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Sheila Dorothy Hawkes as a person with significant control on 2025-04-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Register inspection address has been changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX England to 67 Eastover Road High Littleton Bristol BS39 6HZ

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

13/05/2213 May 2022 Secretary's details changed for Ordered Management Secretary Ltd on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 27/08/19 STATEMENT OF CAPITAL GBP 60000

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DALE BRENDAN COURT / 26/06/2019

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED DALE BRENDAN COURT

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / SHEILA DOROTHY HAWKES / 08/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA DOROTHY HAWKES / 08/07/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / SHEILA DOROTHY HAWKES / 08/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA DOROTHY HAWKES / 08/07/2017

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GILROY COURT / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA DOROTHY HAWKES / 14/03/2017

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA DOROTHY HAWKES / 18/10/2016

View Document

24/06/1624 June 2016 24/06/16 STATEMENT OF CAPITAL GBP 56000

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM SUITE 1 KETTERING BUSINESS CENTRE 26 - 30 ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JS

View Document

25/11/1525 November 2015 12/11/15 STATEMENT OF CAPITAL GBP 54000

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/01/1522 January 2015 CORPORATE SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

22/01/1522 January 2015 SAIL ADDRESS CREATED

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN COURT

View Document

07/11/147 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 50000

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM SUITE 3 KETTERING BUSINESS CENTRE 26-30 ROCKINGHAM ROAD KETTERING NORTHANTS NN16 8JS

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 06/09/12 STATEMENT OF CAPITAL GBP 50000

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 REDUCE ISSUED CAPITAL 10/08/2012

View Document

15/08/1215 August 2012 SOLVENCY STATEMENT DATED 10/08/12

View Document

15/08/1215 August 2012 STATEMENT BY DIRECTORS

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA DOROTHY HAWKES / 16/05/2012

View Document

26/03/1226 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN GILROY COURT / 26/05/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA DOROTHY HAWKES / 26/05/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GILROY COURT / 26/05/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN GILROY COURT / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GILROY COURT / 21/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA DOROTHY HAWKES / 21/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN COURT / 09/04/2009

View Document

09/04/099 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN COURT / 09/04/2009

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HAWKES / 09/04/2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM SUITE 3, KETTERING BUSINESS CENTRE 26-30 ROCKINGHAM ROAD KETTERING NORTHANTS NN14 6JN

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 9 CASTLE HILL ROTHWELL NORTHAMPTONSHIRE NN14 6JN

View Document

26/03/0826 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 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