ASHCOMBE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Mrs Cherry Louise Garland on 2025-04-22

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

09/04/259 April 2025 Secretary's details changed for Mrs Cherry Louise Garland on 2025-04-08

View Document

09/04/259 April 2025 Director's details changed for Richard Garland on 2025-04-08

View Document

09/04/259 April 2025 Change of details for Mrs Cherry Louise Garland as a person with significant control on 2025-04-08

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/05/2421 May 2024 Register inspection address has been changed from C/O Albert Goodman Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW

View Document

20/05/2420 May 2024 Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN England to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 2024-05-20

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/06/2316 June 2023 Registered office address changed from 41 Silver Street Ilminster Somerset TA19 0DW United Kingdom to Hendford Manor Hendford Yeovil Somerset BA20 1UN on 2023-06-16

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM ASHLEIGH HOUSE SILVER STREET ILMINSTER SOMERSET TA19 0DW

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRY LOUISE GARLAND / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARLAND / 26/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/04/1615 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/04/1513 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD COOMBES

View Document

23/07/1423 July 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

21/07/1421 July 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/06/1324 June 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/06/1214 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/06/1115 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR BETTY COOMBES

View Document

19/04/1019 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARLAND / 25/03/2010

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ARTHUR COOMBES / 25/03/2010

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY JOYCE COOMBES / 25/03/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/04/0928 April 2009 SECRETARY APPOINTED MRS CHERRY GARLAND

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY BETTY COOMBES

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 COMPANY NAME CHANGED ASHCOMBE FASHIONS LIMITED CERTIFICATE ISSUED ON 05/01/08

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 26/03/98; CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/05/9615 May 1996 AUDITOR'S RESIGNATION

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

25/05/9325 May 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991 S386 DISP APP AUDS 20/05/91

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

03/05/903 May 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 06/11/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: 39 SILVER STREET ILMINSTER

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 RETURN MADE UP TO 15/07/85; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

04/09/754 September 1975 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