ASHFORTH PROPERTY COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/05/248 May 2024 Director's details changed for Miss Claire Ashforth on 2024-05-01

View Document

08/05/248 May 2024 Secretary's details changed for Mrs Beryl Ashforth on 2024-05-01

View Document

08/05/248 May 2024 Director's details changed for Mrs Alyson Kathryn Gilmore on 2024-05-01

View Document

08/05/248 May 2024 Director's details changed for Beryl Ashforth on 2024-05-01

View Document

08/05/248 May 2024 Change of details for Beryl Ashforth as a person with significant control on 2024-05-01

View Document

10/04/2410 April 2024 Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom to C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2024-04-10

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ASHFORTH / 19/02/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ASHFORTH / 12/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON KATHRYN GILMORE / 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON KATHRYN GILMORE / 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ASHFORTH / 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / BERYL ASHFORTH / 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / BERYL ASHFORTH / 12/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/03/163 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ASHFORTH / 29/01/2015

View Document

23/02/1523 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON KATHRYN GILMORE / 29/01/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/02/1425 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ASHFORTH

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY JOSEPH ASHFORTH

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MRS BERYL ASHFORTH

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/02/1312 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/02/1216 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 18 MOUNTFIELDS HIPPERHOLME HALIFAX WEST YORKSHIRE HX3 8SS

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON KATHRYN ASHFORTH / 21/04/2011

View Document

21/04/1121 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ASHFORTH / 21/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCKNIGHT ASHFORTH / 21/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERYL ASHFORTH / 21/04/2011

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/02/106 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: AMALYN 24 HUGHENDON DRIVE THORNTON BRADFORD WEST YORKSHIRE BD13 3AU

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

25/10/0025 October 2000 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