ASHMORE LEISURE LLP

Company Documents

DateDescription
20/07/2120 July 2021 Registered office address changed to PO Box 4385, Oc331282: Companies House Default Address, Cardiff, CF14 8LH on 2021-07-20

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM TALLEND MAIN STREET HOGNASTON ASHBOURNE DERBYSHIRE DE6 1PU

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 ANNUAL RETURN MADE UP TO 11/09/15

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 ANNUAL RETURN MADE UP TO 11/09/14

View Document

02/10/132 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN PHILIP ASHMORE / 01/02/2013

View Document

02/10/132 October 2013 ANNUAL RETURN MADE UP TO 11/09/13

View Document

02/10/132 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JO ANNE ASHMORE / 01/02/2013

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN PHILIP ASHMORE / 28/01/2013

View Document

29/01/1329 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JO ANNE ASHMORE / 28/01/2013

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM C/O MR J ASHMORE COLLEGE FARM LICHFIELD ROAD ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3DH ENGLAND

View Document

06/10/126 October 2012 ANNUAL RETURN MADE UP TO 11/09/12

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 ANNUAL RETURN MADE UP TO 11/09/11

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 ANNUAL RETURN MADE UP TO 11/09/10

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 8 JURY STREET WARWICK WARWICKSHIRE CV34 4EW

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PHILIP ASHMORE / 11/09/2010

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JO ANNE ASHMORE / 11/09/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 ANNUAL RETURN MADE UP TO 11/09/09

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 11/09/08

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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