ASH CUMMINGS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-17 with updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-04-17 with updates |
| 07/05/247 May 2024 | Director's details changed for Mr Poya Ghadimi on 2024-05-07 |
| 01/05/241 May 2024 | Director's details changed for Mr Moharam Ghadimi on 2024-04-26 |
| 01/05/241 May 2024 | Director's details changed for Mr Poya Ghadimi on 2024-04-26 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-04-17 with updates |
| 27/02/2327 February 2023 | Registration of charge 113088190004, created on 2023-02-24 |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-04-17 with updates |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 25/01/2225 January 2022 | Cessation of Poya Ghadimi as a person with significant control on 2021-12-16 |
| 25/01/2225 January 2022 | Notification of Poya Ghadimi as a person with significant control on 2021-12-16 |
| 25/01/2225 January 2022 | Notification of Ash Cummings Holdings Ltd as a person with significant control on 2021-12-16 |
| 25/01/2225 January 2022 | Cessation of Moharam Ghadimi as a person with significant control on 2021-12-16 |
| 08/07/218 July 2021 | Registered office address changed from 41 Houndiscombe Road Mutley Plymouth Devon PL4 6EX England to Hawke House Old Station Road Loughton Essex IG10 4PL on 2021-07-08 |
| 02/07/212 July 2021 | Registration of charge 113088190003, created on 2021-06-29 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/11/2030 November 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
| 12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR HOMEIRA VAHAB POUR |
| 12/03/2012 March 2020 | DIRECTOR APPOINTED MR POYA GHADIMI |
| 23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113088190002 |
| 28/11/1928 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113088190001 |
| 16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ARSHIA GHADIMI |
| 16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES |
| 19/07/1919 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
| 13/04/1813 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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