ASHERIDGE MANAGEMENT LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

16/11/2316 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

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

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

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

View Accounts

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MRS LORAINE SENIOR

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORSHAW

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM UNIT 2 ASHERIDGE BUSINESS CENTRE ASHERIDGE ROAD CHESHAM BUCKS HP5 2PT

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MRS JEANETTE MARIE WARNER

View Document

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

View Accounts

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN ELLS

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY COLIN ELLS

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/11/1518 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PONTIN / 28/10/2014

View Document

28/10/1428 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PONTIN / 27/10/2011

View Document

16/11/1116 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD ELLS / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PONTIN / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX HIGGINBOTHAM / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARY FORSHAW / 26/10/2009

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: UNIT 1 ASHERIDGE BUSINESS CENTRE ASHERIDGE ROAD CHESHAM BUCKINGHAMSHIRE HP5 2PT

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/11/028 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 S366A DISP HOLDING AGM 07/01/02

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0216 January 2002 S369(4) SHT NOTICE MEET 12/12/01

View Document

16/01/0216 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 COMPANY NAME CHANGED PRECIS (2139) LIMITED CERTIFICATE ISSUED ON 09/01/02

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: SEYMOUR HOUSE, WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE

View Document

28/12/0128 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

18/12/0118 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

18/12/0118 December 2001 S369(4) SHT NOTICE MEET 12/12/01

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 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