ASHBURTON PROPERTIES HOLDINGS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

12/06/2112 June 2021 Full accounts made up to 2020-05-31

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / ARSENAL HOLDINGS PLC / 05/10/2018

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

27/02/1927 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN GAZIDIS

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EFTHINIOS GAZIDIS / 01/04/2016

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

24/12/1524 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

26/02/1526 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN FRIAR / 15/12/2014

View Document

15/12/1415 December 2014 SECRETARY'S CHANGE OF PARTICULARS / STUART WILLIAM WISELY / 15/12/2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EFTHINIOS GAZIDIS / 15/12/2014

View Document

15/12/1415 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

18/12/1318 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

17/12/1217 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

23/12/1123 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL FISZMAN

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

04/01/114 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/09/1022 September 2010 ADOPT ARTICLES 10/09/2010

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

22/12/0922 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED IVAN GAZIDIS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR KEITH EDELMAN

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: ARSENAL STADIUM AVENELL ROAD HIGHBURY LONDON N5 1BU

View Document

10/08/0610 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

24/01/0424 January 2004 SECRETARY RESIGNED

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

21/01/0421 January 2004 MEMORANDUM OF ASSOCIATION

View Document

21/01/0421 January 2004 ARTICLES OF ASSOCIATION

View Document

09/01/049 January 2004 COMPANY NAME CHANGED TRUSHELFCO (NO.3013) LIMITED CERTIFICATE ISSUED ON 09/01/04

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information