JAMES ASHDOWN DEVELOPMENT LIMITED

Company Documents

DateDescription
20/09/1420 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

17/01/1217 January 2012 Annual return made up to 11 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM THE LODGE DARENTH HILL DARTFORD DA2 7QR UNITED KINGDOM

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK MAGNUS RUPERT THRUSH / 01/10/2009

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM DORSET HOUSE 3A DORSET STREET SEVENOAKS KENT TN13 1LL

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWIN ASHDOWN / 01/10/2009

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

29/08/0929 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 DISS40 (DISS40(SOAD))

View Document

23/03/0923 March 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

15/10/0815 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/08 FROM: GISTERED OFFICE CHANGED ON 15/10/2008 FROM 44 HIGH STREET NEW ROMNEY KENT TN28 8BZ

View Document

08/10/078 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: G OFFICE CHANGED 23/11/06 22 KNOTTS PLACE SEVENOAKS KENT TN13 1HD

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 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