ASHRIDGE PROJECT MANAGEMENT LTD

Company Documents

DateDescription
18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM
HARDY HOUSE NORTHBRIDGE ROAD
BERKHAMSTED
HERTFORDSHIRE
HP4 1EF

View Document

12/04/1812 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1812 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/04/1812 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

29/01/1829 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 PREVEXT FROM 30/10/2017 TO 31/12/2017

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/06/1722 June 2017 COMPANY NAME CHANGED JOHN LESLIE PROJECT MANAGEMENT LTD
CERTIFICATE ISSUED ON 22/06/17

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY LKP SECRETARIES LIMITED

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM
ROWAN HOUSE HILL END LANE
ST ALBANS
HERTS
AL4 0RA

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/08/1618 August 2016 DIRECTOR APPOINTED MR LEWIS ATKINS

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ATKINS

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/07/1524 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH ANNA ATKINS / 18/05/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE ATKINS / 18/05/2015

View Document

12/11/1412 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MRS BETH ANNA ATKINS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/05/1421 May 2014 CHANGE PERSON AS DIRECTOR

View Document

24/10/1324 October 2013 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