ASHTREE PROPERTIES AND ESTATES LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Registered office address changed from 82 James Carter Road Mildenhall Suffolk IP28 7DE England to 20 Granary Road Newmarket CB8 8GR on 2021-06-21

View Document

16/01/2116 January 2021 DISS40 (DISS40(SOAD))

View Document

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

12/05/2012 May 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 82 JAMES CARTER ROAD MILDENHALL SUFFOLK IP28 7DE ENGLAND

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 20 - 22 WENLOCK ROAD LONDON N17GU ENGLAND

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL BARNEY / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BARNEY / 26/06/2019

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 20 GRANARY ROAD NEWMARKET CB8 8GR ENGLAND

View Document

16/06/1916 June 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL BARNEY / 10/06/2019

View Document

16/06/1916 June 2019 REGISTERED OFFICE CHANGED ON 16/06/2019 FROM 82 JAMES CARTER ROAD MILDENHALL SUFFOLK IP28 7DE ENGLAND

View Document

16/06/1916 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BARNEY / 10/06/2019

View Document

15/11/1815 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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