H & ASKHAM LTD

Company Documents

DateDescription
21/10/2421 October 2024 Liquidators' statement of receipts and payments to 2024-08-17

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-08-17

View Document

24/10/2224 October 2022 Liquidators' statement of receipts and payments to 2022-08-17

View Document

30/03/2230 March 2022 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

06/08/206 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054887670002

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 23/10/17 STATEMENT OF CAPITAL GBP 1002

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW HEALE / 23/10/2017

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MELVIN CARPENTER

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANDREW HEALE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/08/168 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW HEALE / 15/05/2015

View Document

10/08/1510 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/09/149 September 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 37 COLLEGE ROAD BROMLEY KENT BR1 3PU UNITED KINGDOM

View Document

05/09/125 September 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 PREVSHO FROM 30/06/2012 TO 29/02/2012

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY DYER & CO SECRETARIAL SERVICES LIMITED

View Document

25/04/1225 April 2012 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT CARPENTER

View Document

19/12/1119 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR SCOTT MELVIN CARPENTER

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DYER & CO SECRETARIAL SERVICES LIMITED / 23/06/2010

View Document

16/09/1016 September 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

15/09/1015 September 2010 SECRETARY APPOINTED MR SCOTT MELVIN CARPENTER

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW HEALE / 23/06/2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 62B COLLEGE ROAD BROMLEY KENT BR1 3PE

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/092 November 2009 STRIKING OFF ACTION DISCONTINUED - 20/10/09

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR SCOTT CARPENTER

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

17/10/0917 October 2009 DISS40 (DISS40(SOAD))

View Document

14/10/0914 October 2009 Annual return made up to 23 June 2009 with full list of shareholders

View Document

12/05/0912 May 2009 SECRETARY APPOINTED DYER & CO SECRETARIAL SERVICES LIMITED

View Document

12/05/0912 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY SARAH SAUNDERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

06/09/076 September 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 11 ASKHAM LODGE 130 BURNT ASH HILL LEE LONDON SE12 0HY

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 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