ASHFIELD PROPERTY DEVELOPMENTS (FORDINGBRIDGE) LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewDirector's details changed for Mr Nigel Leonard Shannon on 2025-07-09

View Document

05/02/255 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/10/2119 October 2021 Previous accounting period extended from 2021-02-28 to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/07/218 July 2021 Registered office address changed from The Hay Barn Upper Ashfield Farm Hoe Lane Romsey Hampshire SO51 9NJ to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 2021-07-08

View Document

30/06/2130 June 2021 Termination of appointment of Malcolm Mintram as a secretary on 2021-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CKS INVESTMENT PROPERTIES LIMITED

View Document

06/12/196 December 2019 CESSATION OF HIGHWOOD HOLDINGS LIMITED AS A PSC

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SHANNON

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MEEK

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR SUZAN MINTRAM

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BEECH

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGHWOOD HOLDINGS LIMITED

View Document

11/03/1911 March 2019 CESSATION OF HIGHWOOD LAND LLP AS A PSC

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CESSATION OF HIGHWOOD LAND GROUP LTD AS A PSC

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGHWOOD LAND LLP

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / HIGHWOOD LAND LLP / 20/11/2016

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/09/145 September 2014 PREVEXT FROM 31/12/2013 TO 28/02/2014

View Document

21/07/1421 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

07/06/147 June 2014 DIRECTOR APPOINTED MRS SUZAN MINTRAM

View Document

07/06/147 June 2014 DIRECTOR APPOINTED MRS KATHRYN ELIZABETH MEEK

View Document

07/06/147 June 2014 DIRECTOR APPOINTED MRS CHRISTINA MARGARET SHANNON

View Document

07/06/147 June 2014 DIRECTOR APPOINTED SIMON CHARLES PATRICK BEECH

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/127 November 2012 CURREXT FROM 29/02/2012 TO 31/12/2012

View Document

09/07/129 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

29/07/1129 July 2011 CURRSHO FROM 31/07/2012 TO 29/02/2012

View Document

08/07/118 July 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