ASHTONS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewGroup of companies' accounts made up to 2025-01-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

20/12/2420 December 2024 Termination of appointment of Christian Lewis Bruning as a director on 2024-12-18

View Document

20/12/2420 December 2024 Appointment of Mr Robert Anthony Schofield as a director on 2024-12-18

View Document

10/10/2410 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

09/10/249 October 2024 Appointment of Mr Joshua Wachman as a director on 2024-09-12

View Document

09/10/249 October 2024 Termination of appointment of Joseph Peter Tager as a director on 2024-09-12

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

14/09/2314 September 2023 Group of companies' accounts made up to 2023-01-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

02/06/232 June 2023 Appointment of Mr Graham Paul Ridgway as a director on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Ms Toni Jayne Betts as a director on 2023-05-31

View Document

31/03/2331 March 2023 Termination of appointment of Mark David Goddard as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Laura Charlotte Mckenzie as a director on 2023-03-15

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

21/02/2321 February 2023 Appointment of Miss Laura Charlotte Mckenzie as a director on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Gordon Euan Mcdougall as a director on 2023-02-21

View Document

24/01/2324 January 2023 Termination of appointment of Yachna Tak as a director on 2023-01-23

View Document

24/01/2324 January 2023 Appointment of Mr Gordon Euan Mcdougall as a director on 2023-01-24

View Document

24/01/2324 January 2023 Appointment of Mr Stephen James Tuddenham as a director on 2023-01-23

View Document

10/01/2310 January 2023 Appointment of Mr Mark David Goddard as a director on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of Mark David Goddard as a director on 2022-12-31

View Document

29/04/2229 April 2022 Termination of appointment of Simon Joseph Laws as a director on 2022-04-29

View Document

15/02/2215 February 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Particulars of variation of rights attached to shares

View Document

14/02/2214 February 2022 Resolutions

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

29/10/2129 October 2021 Termination of appointment of Keith Russell Hersee as a director on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Simon Joseph Laws as a director on 2021-10-29

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2021-01-31

View Document

19/03/2019 March 2020 COMPANY NAME CHANGED BROOMCO (4314) LIMITED CERTIFICATE ISSUED ON 19/03/20

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (MANAGERS) LIMITED

View Document

13/03/2013 March 2020 CESSATION OF MARK DAVID GODDARD AS A PSC

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124592460002

View Document

12/03/2012 March 2020 ADOPT ARTICLES 03/03/2020

View Document

10/03/2010 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 6902.3

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124592460001

View Document

05/03/205 March 2020 CURRSHO FROM 28/02/2021 TO 31/01/2021

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR JOSEPH PETER TAGER

View Document

05/03/205 March 2020 DIRECTOR APPOINTED CHRISTIAN LEWIS BRUNING

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LEWIS BRUNING / 02/03/2020

View Document

05/03/205 March 2020 DIRECTOR APPOINTED KEITH RUSSELL HERSEE

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MARTIN ENGLAND

View Document

05/03/205 March 2020 DIRECTOR APPOINTED YACHNA TAK

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM ONE VINE STREET LONDON W1J 0AH UNITED KINGDOM

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 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