ASHMORE 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
07/01/257 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

10/12/2410 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Termination of appointment of Amy Elizabeth Ivey as a director on 2024-01-04

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

17/12/2317 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

25/12/2125 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Appointment of Nicola Joanne Price as a director on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASHMORE / 21/09/2020

View Document

21/09/2021 September 2020 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ASHMORE / 21/09/2020

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANN SYLVIA ASHMORE / 21/09/2020

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASHMORE / 21/09/2020

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013296770045

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013296770044

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANN SYLVIA ASHMORE / 01/01/2018

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013296770043

View Document

06/09/176 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1717 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/08/1717 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 331.176

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013296770042

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013296770041

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013296770040

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET MOSES

View Document

28/01/1528 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013296770039

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 DIRECTOR APPOINTED ANN-MARIE HARVEY

View Document

04/03/134 March 2013 DIRECTOR APPOINTED ANN SYLVIA ASHMORE

View Document

17/01/1317 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/01/1217 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

09/02/119 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/10/102 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

18/06/1018 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/04/102 April 2010 DIRECTOR APPOINTED MR KEITH WILLIAM BALDWIN

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

20/02/1020 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY ELIZABETH IVEY / 31/12/2009

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HERON MOSES / 31/12/2009

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASHMORE / 31/12/2009

View Document

05/09/095 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 GBP IC 631114/387864 26/08/08 GBP SR 243250@1=243250

View Document

08/09/088 September 2008 AGREEMENT 21/08/2008

View Document

25/07/0825 July 2008 GBP IC 713058/631114 16/06/08 GBP SR 81944@1=81944

View Document

25/07/0825 July 2008 GBP IC 795002/713058 31/03/08 GBP SR 81944@1=81944

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH ASHMORE

View Document

12/06/0812 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/03/0829 March 2008 ALTER ARTICLES 18/03/2008

View Document

29/03/0829 March 2008 AGREEMENT PROPOSED 20/03/2008

View Document

04/02/084 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0214 May 2002 £ IC 945002/870002 28/03/02 £ SR 75000@1=75000

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: TIPTON ROAD DUDLEY DY4 4SA

View Document

08/03/028 March 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/02/971 February 1997 RETURN MADE UP TO 03/01/97; CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/952 February 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/934 October 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 SHARES AGREEMENT OTC

View Document

24/04/9124 April 1991 £ NC 340000/945002 27/03/91

View Document

24/04/9124 April 1991 NC INC ALREADY ADJUSTED 27/03/91

View Document

24/04/9124 April 1991 £ NC 100/340000 27/03/91

View Document

19/04/9119 April 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/04/91

View Document

19/04/9119 April 1991 ALTER MEM AND ARTS 27/03/91

View Document

19/04/9119 April 1991 COMPANY NAME CHANGED DIABLESS LIMITED CERTIFICATE ISSUED ON 18/04/91

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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