ASHGATE DEVELOPMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
04/10/224 October 2022 | Director's details changed for Mr Geoffrey Terence Brown on 2022-09-30 |
04/10/224 October 2022 | Change of details for Mr Geoffrey Terence Brown as a person with significant control on 2022-09-30 |
22/04/2222 April 2022 | Change of details for Mr Geoffrey Terence Brown as a person with significant control on 2022-04-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Director's details changed for Mr Geoffrey Terence Brown on 2022-02-09 |
07/02/227 February 2022 | Registered office address changed from 39 Albert Road Tamworth Staffordshire B79 7JS to 7 Victoria Road Tamworth B79 7HS on 2022-02-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
09/05/179 May 2017 | APPOINTMENT TERMINATED, SECRETARY PHILIP SOLEIL |
09/05/179 May 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SOLEIL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
13/10/1413 October 2014 | 10/10/14 STATEMENT OF CAPITAL GBP 300 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
20/02/1420 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TERENCE BROWN / 20/02/2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TERENCE BROWN / 23/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN SOLEIL / 17/03/2010 |
18/03/1018 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/07/0617 July 2006 | £ NC 1000/2000 01/05/06 |
17/07/0617 July 2006 | NC INC ALREADY ADJUSTED 01/05/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/11/0516 November 2005 | REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS |
16/03/0516 March 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/03/0418 March 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | NEW DIRECTOR APPOINTED |
23/10/0323 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | DIRECTOR RESIGNED |
18/03/0318 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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