ASHTON DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/03/255 March 2025 | Confirmation statement made on 2025-03-02 with updates |
| 22/11/2422 November 2024 | Micro company accounts made up to 2024-02-29 |
| 25/09/2425 September 2024 | Registered office address changed from St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom to Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ on 2024-09-25 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-02 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 20/11/2320 November 2023 | Micro company accounts made up to 2023-02-28 |
| 24/08/2324 August 2023 | Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT to St James House 9-15 st James Road Surbiton Surrey KT6 4QH on 2023-08-24 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 10/02/1710 February 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
| 16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE DINES / 20/01/2016 |
| 22/04/1622 April 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
| 08/03/168 March 2016 | DISS40 (DISS40(SOAD)) |
| 07/03/167 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 09/02/169 February 2016 | FIRST GAZETTE |
| 04/03/154 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE DINES / 02/02/2015 |
| 04/03/154 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 22/05/1422 May 2014 | PREVEXT FROM 31/08/2013 TO 28/02/2014 |
| 24/03/1424 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 22/11/1322 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
| 05/11/135 November 2013 | CURRSHO FROM 31/03/2013 TO 31/08/2012 |
| 15/03/1315 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE DINES / 12/03/2013 |
| 07/02/137 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE DINES / 18/12/2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 02/03/122 March 2012 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM TRINDER HOUSE 7 TRINDER MEWS TEDDINGTON MIDDLESEX TW11 8HY UNITED KINGDOM |
| 02/03/122 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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