ASHFODON PROPERTIES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-06-28 with updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-06-28 with updates

View Document

06/09/236 September 2023 Director's details changed for Ms Robin Gardiner on 2023-06-28

View Document

06/09/236 September 2023 Change of details for Ms Robin Gardiner as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-03-31

View Document

20/06/2320 June 2023 Termination of appointment of Sharifin Christopher Gardiner as a director on 2023-06-19

View Document

20/06/2320 June 2023 Termination of appointment of Sharifin Christopher Gardiner as a secretary on 2023-06-19

View Document

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

View Accounts

28/03/2328 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Change of details for Mrs Robin Gardiner as a person with significant control on 2022-06-28

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-06-28 with updates

View Document

17/10/2217 October 2022 Change of details for Mrs Robin Gardiner as a person with significant control on 2022-06-28

View Document

17/10/2217 October 2022 Director's details changed for Mr Sharifin Christopher Gardiner on 2022-06-28

View Document

17/10/2217 October 2022 Director's details changed for Mrs Robin Gardiner on 2022-06-28

View Document

17/10/2217 October 2022 Registered office address changed from Ashfodon House Rodmell Lewes East Sussex BN7 3HE to One Bell Lane Lewes East Sussex BN71JU on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mrs Robin Gardiner on 2022-06-28

View Document

17/10/2217 October 2022 Director's details changed for Ms Rasmini Gardiner on 2022-06-28

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

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

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

09/02/169 February 2016 DIRECTOR APPOINTED MS ROBIN GARDINER

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MS RASMINI GARDINER

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARIFIN CHRISTOPHER GARDINER / 01/05/2015

View Document

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

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR KADARIJAH GARDINER

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR SHARIFIN CHRISTOPHER GARDINER

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR KADARIJAH GARDINER

View Document

12/06/1312 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

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

View Accounts

03/12/123 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/05/127 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

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

View Accounts

24/10/1124 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KADARIJAH JEAN GARDINER / 30/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

15/12/0915 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 30/04/04; NO CHANGE OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/03/0431 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

02/06/032 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM: CORNER HOUSE 21 COOMBE ROAD, CHISWICK LONDON W4 2HR

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 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