ASHMEDE FREEHOLD LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-09-29

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

24/07/2424 July 2024 Termination of appointment of Kenneth William Kearley as a director on 2024-03-21

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-09-29

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

12/07/2312 July 2023 Appointment of Mr Ian Johnson as a director on 2023-07-10

View Document

25/04/2325 April 2023 Termination of appointment of Julia Elizabeth Rushton as a director on 2023-03-08

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-09-29

View Document

04/02/224 February 2022 Accounts for a dormant company made up to 2021-09-29

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, SECRETARY JWT (SOUTH) LIMITED

View Document

06/04/206 April 2020 CORPORATE SECRETARY APPOINTED BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD DRURY

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTHA CHRISTIE

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR FAY YOUNG

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POLLARD

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR KENNETH WILLIAM KEARLEY

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MRS JULIA ELIZABETH RUSHTON

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM HAMILTON TOWNSEND 1-3 SEAMOOR ROAD BOURNEMOUTH DORSET BH4 9AA

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR MICHAEL IAN TUNSTILL POLLARD

View Document

17/01/1917 January 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

14/02/1814 February 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MARTHA JANE JESSICA CHRISTIE

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED FAY ELIZABETH YOUNG

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR JILL CRIPPS

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY BIRD

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 29 September 2015

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA CAMM

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA CAMM

View Document

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR APPOINTED EDWARD MICHAEL DRURY

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 29 September 2014

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

07/08/147 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED BRENDA ROSALIE CAMM

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BANKS

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BANKS

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

08/08/128 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

23/12/1123 December 2011 29/09/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY TOWNSENDS (BOURNEMOUTH) LIMITED

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY TOWNSEND

View Document

23/08/1123 August 2011 CORPORATE SECRETARY APPOINTED JWT (SOUTH) LTD

View Document

10/12/1010 December 2010 29/09/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BIRD / 24/07/2010

View Document

28/07/1028 July 2010 CORPORATE SECRETARY APPOINTED TOWNSENDS (BOURNEMOUTH) LIMITED

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BANKS / 24/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL IRENE CRIPPS / 24/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

14/01/1014 January 2010 29/09/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS EVANS

View Document

03/03/093 March 2009 DIRECTOR APPOINTED JILL IRENE CRIPPS

View Document

26/11/0826 November 2008 29/09/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED THOMAS BANKS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: HAMILTON TOWNSEND 9 SEAMOOR ROAD BOURNEMOUTH DORSET BH4 9AA

View Document

04/08/054 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: HAWTHORN HOUSE 1 LOWTHER GARDENS BOURNEMOUTH DORSET

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: C/O COUNTRYWIDE LETTINGS DICKENS HOUSE 15 WEST BOROUGH WIMBORNE DORSET BH21 1LT

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: DICKENS HOUSE 15 WEST BOROUGH WIMBORNE DORSET BH21 1LT

View Document

05/09/015 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/00

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 29/09/98

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 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