ASHLEY ANDERSON DEVELOPMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Order of court to wind up |
| 28/11/2428 November 2024 | Micro company accounts made up to 2023-09-28 |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-09-15 with updates |
| 28/06/2428 June 2024 | Previous accounting period shortened from 2023-09-29 to 2023-09-28 |
| 25/06/2425 June 2024 | Registration of charge 122083250005, created on 2024-06-17 |
| 22/11/2322 November 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-11-17 |
| 21/11/2321 November 2023 | Change of details for Mr Kevin Ashley as a person with significant control on 2023-11-17 |
| 21/11/2321 November 2023 | Termination of appointment of Scott Anderson as a director on 2023-11-17 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-09-15 with updates |
| 28/09/2328 September 2023 | Annual accounts for year ending 28 Sep 2023 |
| 01/09/231 September 2023 | Termination of appointment of Sean Thomas Mcbride as a director on 2023-07-31 |
| 29/06/2329 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 21/04/2321 April 2023 | Registration of charge 122083250004, created on 2023-04-19 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-09-15 with updates |
| 06/10/226 October 2022 | Change of details for Mr Kevin Ashley as a person with significant control on 2020-09-15 |
| 06/10/226 October 2022 | Cessation of Sean Thomas Mcbride as a person with significant control on 2020-09-15 |
| 03/10/223 October 2022 | Amended accounts made up to 2020-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-15 with no updates |
| 16/06/2116 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 02/03/212 March 2021 | REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 44 SOLOMAN DRIVE BIDEFORD DEVON EX39 5XS |
| 30/11/2030 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122083250003 |
| 30/11/2030 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122083250002 |
| 02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 21 PRIORY AVENUE KIRKBY IN ASHFIELD MANSFIELD NOTTINGHAMSHIRE NG17 9BU UNITED KINGDOM |
| 19/12/1919 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122083250001 |
| 16/09/1916 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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