ASHURST GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Helen Claire Burton as a secretary on 2025-04-30

View Document

20/05/2520 May 2025 Termination of appointment of Helen Claire Burton as a director on 2025-04-30

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-04-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

01/02/241 February 2024 Full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

05/05/235 May 2023 Appointment of Helen Claire Burton as a secretary on 2023-05-01

View Document

04/05/234 May 2023 Termination of appointment of Lynn Noelle Dunne as a secretary on 2023-04-30

View Document

04/05/234 May 2023 Termination of appointment of Lynn Noelle Dunne as a director on 2023-04-30

View Document

04/05/234 May 2023 Appointment of Helen Claire Burton as a director on 2023-05-01

View Document

02/02/232 February 2023 Full accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

11/08/2111 August 2021 Termination of appointment of Ruth Elizabeth Harris as a director on 2021-07-31

View Document

11/08/2111 August 2021 Termination of appointment of Benjamin James Cuthbert Tidswell as a director on 2021-07-31

View Document

11/08/2111 August 2021 Appointment of Lynn Noelle Dunne as a secretary on 2021-07-31

View Document

11/08/2111 August 2021 Appointment of Ms Lynn Noelle Dunne as a director on 2021-07-31

View Document

11/08/2111 August 2021 Termination of appointment of Ruth Elizabeth Harris as a secretary on 2021-07-31

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM BROADWALK HOUSE APPOLD STREET LONDON EC2A 2AG ENGLAND

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MRS RUTH ELIZABETH HARRIS

View Document

14/03/1914 March 2019 SECRETARY APPOINTED MRS RUTH ELIZABETH HARRIS

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BEDDOW

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MS ANGELA PEARSON

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VIGRASS

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 SECRETARY APPOINTED MR SIMON DAVID BEDDOW

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN DUNLOP

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES COLLIS

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR PAUL ANDREW JENKINS

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

09/12/159 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

09/02/159 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

23/12/1423 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES GEFFEN

View Document

09/05/149 May 2014 SECRETARY APPOINTED MR BRIAN WILLIAM DUNLOP

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR BENJAMIN JAMES CUTHBERT TIDSWELL

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER VIGRASS

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR BRIAN WILLIAM DUNLOP

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL MORLAND

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN DUNLOP

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED JAMES HENRY ROBIN COLLIS

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BROMWICH

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

14/01/1314 January 2013 08/12/12 NO CHANGES

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/01/1227 January 2012 08/12/11 NO CHANGES

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

07/01/117 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

21/12/0921 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED CHARLES SLADE HENRY GEFFEN

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY GREEN

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/12/0823 December 2008 RETURN MADE UP TO 08/12/08; CHANGE OF MEMBERS

View Document

16/10/0816 October 2008 PREVEXT FROM 31/12/2007 TO 30/04/2008

View Document

03/10/083 October 2008 CURRSHO FROM 30/04/2008 TO 31/12/2006

View Document

16/01/0816 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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