ASHDENE PROPERTIES LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Termination of appointment of Charlie Smith as a director on 2024-06-20

View Document

25/06/2425 June 2024 Cessation of Charlie Smith as a person with significant control on 2024-01-31

View Document

25/06/2425 June 2024 Application to strike the company off the register

View Document

25/06/2425 June 2024 Cessation of Leanne Standen as a person with significant control on 2024-01-31

View Document

25/06/2425 June 2024 Termination of appointment of Leanne Smith as a director on 2024-06-20

View Document

20/04/2420 April 2024 Director's details changed for Mrs Carol Anne Smith on 2024-04-19

View Document

20/04/2420 April 2024 Director's details changed for Miss Leanne Smith on 2024-04-19

View Document

20/04/2420 April 2024 Change of details for Carol Smith as a person with significant control on 2024-04-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

07/03/237 March 2023 Change of details for Carol Smith as a person with significant control on 2023-03-05

View Document

06/03/236 March 2023 Change of details for Carol Smith as a person with significant control on 2023-03-02

View Document

06/03/236 March 2023 Change of details for Carol Smith as a person with significant control on 2023-03-02

View Document

03/03/233 March 2023 Change of details for Mr Charlie Smith as a person with significant control on 2023-03-02

View Document

03/03/233 March 2023 Change of details for Carol Smith as a person with significant control on 2023-03-02

View Document

03/03/233 March 2023 Director's details changed for Mr Charlie Smith on 2023-03-02

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Registered office address changed from Garden Cottage Northiam Road Staplecross Robertsbridge TN32 5RP England to Ashes Yard Main Street Bodiam East Sussex TN32 5UP on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MISS LEANNE SMITH / 27/12/2017

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM CURTIS HOUSE 34 THIRD AVENUE HOVE BN3 2PD ENGLAND

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MRS CAROL ANNE SMITH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM C/O MR MICHAEL BRYAN 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA ENGLAND

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE SMITH

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE SMITH

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL SMITH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 DIRECTOR APPOINTED MISS LEANNE SMITH

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 8TH FLOOR BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL SMITH

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR CHARLIE SMITH

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/09/163 September 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/09/159 September 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE SMITH / 21/05/2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON EC2R 8DD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 4TH FLOOR 5-7 JOHN PRINCE''S STREET LONDON W1G 0JN UNITED KINGDOM

View Document

14/07/1414 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

03/07/133 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANNE SMITH / 22/06/2011

View Document

21/06/1121 June 2011 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