ASHBOURNE DEVELOPMENT VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewSatisfaction of charge 104319480005 in full

View Document

19/05/2519 May 2025 Registration of charge 104319480005, created on 2025-05-15

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/11/239 November 2023 Satisfaction of charge 104319480002 in full

View Document

09/11/239 November 2023 Satisfaction of charge 104319480001 in full

View Document

07/11/237 November 2023 Registration of charge 104319480003, created on 2023-10-27

View Document

07/11/237 November 2023 Registration of charge 104319480004, created on 2023-10-27

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

16/10/2316 October 2023 Director's details changed for Mr Alexander Stewart Macaulay on 2023-01-19

View Document

16/10/2316 October 2023 Director's details changed for Mr Charles Edward Hibberd Mcmullen on 2023-01-19

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/03/2320 March 2023 Change of details for Kinland Limited as a person with significant control on 2023-01-19

View Document

08/02/238 February 2023 Previous accounting period extended from 2022-03-31 to 2022-07-31

View Document

19/01/2319 January 2023 Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2023-01-19

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

29/03/2229 March 2022 Registration of charge 104319480001, created on 2022-03-23

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Registration of charge 104319480002, created on 2022-03-23

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

29/03/2229 March 2022 Change of share class name or designation

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

08/07/218 July 2021 Termination of appointment of James Godfrey Mcallister as a director on 2020-12-18

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE ERIN SUTARDJO SANDERSON

View Document

21/08/1721 August 2017 CESSATION OF CAMILLA LOUISE SANDERSON AS A PSC

View Document

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

View Accounts

11/01/1711 January 2017 29/11/16 STATEMENT OF CAPITAL GBP 999

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED EVELYN MCALLISTER

View Document

13/12/1613 December 2016 CURRSHO FROM 31/10/2017 TO 31/03/2017

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED JAMES MCALLISTER

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED KYLE SANDERSON

View Document

17/10/1617 October 2016 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