ASHMIT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Registration of charge 053008850003, created on 2024-07-18

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Joy Susan Ashworth as a director on 2022-11-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY SUSAN ASHWORTH / 20/12/2020

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/05/1924 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

13/09/1813 September 2018 COMPANY NAME CHANGED EASTBOURNE CAR AUCTIONS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 13/09/18

View Document

13/09/1813 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2017

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CESSATION OF JONATHAN JESSE FFINCH-MITCHELL AS A PSC

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHMIT HOLDINGS LIMITED

View Document

12/03/1812 March 2018 CESSATION OF JOY ASHWORTH AS A PSC

View Document

01/02/181 February 2018 DISTRIBUTION OF ASSETS BY WAY OF A DIVIDEND 21/11/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY SUSAN ASHWORTH / 10/07/2017

View Document

20/07/1720 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN JESSE FFINCH-MITCHELL / 10/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JESSE FFINCH-MITCHELL / 10/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN JESSE FFINCH-MITCHELL / 10/07/2017

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON JESSE FFINCH-MITCHELL / 27/11/2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON JESSE FFINCH-MITCHELL / 27/11/2016

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053008850002

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON JESSE FFINCH-MITCHELL / 11/10/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON JESSE FFINCH-MITCHELL / 11/10/2014

View Document

08/01/158 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/12/1318 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/12/1219 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON JESSE FFINCH-MITCHELL / 11/08/2012

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON JESSE FFINCH-MITCHELL / 11/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON JESSE FFINCH-MITCHELL / 11/08/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON JESSE FFINCH-MITCHELL / 11/08/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOY SUSAN ASHWORTH / 11/06/2011

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON JESSE FFINCH-MITCHELL / 11/06/2010

View Document

21/12/1021 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON JESSE FFINCH-MITCHELL / 11/06/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/12/0910 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOY SUSAN ASHWORTH / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON JESSE FFINCH-MITCHELL / 01/10/2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/07/05

View Document

30/11/0430 November 2004 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