ASHFLAME PROPERTIES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Accounts for a small company made up to 2024-09-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

12/02/2412 February 2024 Accounts for a small company made up to 2023-09-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

20/06/2320 June 2023 Accounts for a small company made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

23/02/2223 February 2022 Accounts for a small company made up to 2021-09-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-09-30

View Document

08/06/208 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

29/07/1929 July 2019 AUDITOR'S RESIGNATION

View Document

14/06/1914 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HUGH GOSLING / 01/02/2017

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER GALLAGHER / 01/02/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 15 HOCKLEY COURT HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNETT

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/11/1512 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

07/11/147 November 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW BURNETT / 04/12/2013

View Document

07/11/147 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

26/07/1326 July 2013 SECTION 519

View Document

24/07/1324 July 2013 SECTION 519 CA 2006

View Document

15/01/1315 January 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/11/128 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

15/05/1215 May 2012 SECTION 519

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

10/01/1110 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

05/11/105 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

02/03/102 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

03/02/093 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 £ IC 65000/16250 22/10/01 £ SR 48750@1=48750

View Document

24/09/0124 September 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/09/0124 September 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 51 BORDESLEY GREEN BIRMINGHAM B9 4QS

View Document

09/11/009 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/9917 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/12/957 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/9524 November 1995 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/12/9321 December 1993 NC INC ALREADY ADJUSTED 17/11/93

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 £ NC 1000/200000 17/11

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

19/11/9319 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 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