ASHRIDGE GROUP LTD

Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

05/07/245 July 2024 Secretary's details changed for The Mgroup Secretarial Services Limited on 2024-07-01

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/03/2311 March 2023 Satisfaction of charge 081294230001 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/04/226 April 2022 Appointment of The Mgroup Secretarial Services Limited as a secretary on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of Haines Watts Berkhamsted (Company Secretary) Limited as a secretary on 2022-04-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

11/12/2011 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

16/03/2016 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAINES WATTS (BERKHAMSTED) LIMITED / 03/02/2020

View Document

11/02/2011 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXON OX26 6QB UNITED KINGDOM

View Document

03/02/203 February 2020 CORPORATE SECRETARY APPOINTED HAINES WATTS (BERKHAMSTED) LIMITED

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN WALKER / 03/02/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE WALKER / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARK STEVEN WALKER / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE WALKER / 03/02/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

08/03/198 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081294230002

View Document

17/11/1717 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WALKER / 21/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WALKER / 21/07/2017

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 8A WINGBURY COURTYARD BUSINESS VILLAGE WINGRAVE BUCKINGHAMSHIRE HP22 4LW UNITED KINGDOM

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WALKER / 01/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE WALKER / 06/04/2016

View Document

12/07/1712 July 2017 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARK STEVEN WALKER / 06/04/2016

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WALKER / 01/07/2017

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 ADOPT ARTICLES 16/05/2016

View Document

03/06/163 June 2016 COMPANY NAME CHANGED ASHRIDGE SECURITY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/06/16

View Document

03/06/163 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WALKER / 02/03/2016

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM MORTON HOUSE PITSTONE GREEN BUSINESS PARK, QUARRY ROAD PITSTONE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9GY

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WALKER / 02/03/2016

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WALKER / 01/11/2013

View Document

01/11/131 November 2013 COMPANY NAME CHANGED ELLE SECURE LIMITED CERTIFICATE ISSUED ON 01/11/13

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WALKER / 01/11/2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM THE OLD SCHOOL HOUSE BRIDGE ROAD HUNTON BRIDGE KINGS LANGLEY HERTS WD4 8SZ UNITED KINGDOM

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR LYNNE JAMES

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WALKER / 29/08/2012

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WALKER / 29/08/2012

View Document

25/07/1325 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081294230001

View Document

14/05/1314 May 2013 CURREXT FROM 31/07/2013 TO 31/08/2013

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WALKER / 29/08/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WALKER / 29/08/2012

View Document

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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