ASH PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 10/10/2510 October 2025 New | Director's details changed for Mrs Sharon Mcclean Harris on 2025-10-10 | 
| 10/10/2510 October 2025 New | Change of details for Mrs Sharon Mcclean Harris as a person with significant control on 2025-10-10 | 
| 10/10/2510 October 2025 New | Director's details changed for Mrs Sharon Mcclean Harris on 2025-10-10 | 
| 08/10/258 October 2025 New | Change of details for Mrs Sharon Mcclean Harris as a person with significant control on 2025-10-08 | 
| 18/08/2518 August 2025 | Micro company accounts made up to 2025-03-31 | 
| 12/05/2512 May 2025 | Confirmation statement made on 2025-03-31 with no updates | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-03-31 | 
| 16/05/2416 May 2024 | Confirmation statement made on 2024-03-31 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 30/08/2330 August 2023 | Micro company accounts made up to 2023-03-31 | 
| 26/05/2326 May 2023 | Confirmation statement made on 2023-03-31 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 01/04/221 April 2022 | Registered office address changed from 2 Robbins Court Emersons Green Bristol BS16 7BG England to 287 Badminton Road Downend Bristol BS16 6NU on 2022-04-01 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 01/08/211 August 2021 | Registered office address changed from 8 Harford Close Coombe Dingle Bristol BS9 2QD England to 2 Robbins Court Emersons Green Bristol BS16 7BG on 2021-08-01 | 
| 23/07/2123 July 2021 | Termination of appointment of Andrew James Harris as a secretary on 2021-07-23 | 
| 23/07/2123 July 2021 | Appointment of Mrs Sharon Mcclean Harris as a secretary on 2021-07-23 | 
| 23/07/2123 July 2021 | Change of details for Mrs Sharon Mcclean Harris as a person with significant control on 2021-07-23 | 
| 23/07/2123 July 2021 | Cessation of Andrew James Harris as a person with significant control on 2021-07-23 | 
| 23/07/2123 July 2021 | Termination of appointment of Andrew James Harris as a director on 2021-07-23 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES | 
| 30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 19/09/1719 September 2017 | PREVSHO FROM 30/06/2017 TO 31/03/2017 | 
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 09/02/179 February 2017 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 41 VICTORIA AVENUE REDFIELD BRISTOL BS5 9NE UNITED KINGDOM | 
| 10/06/1610 June 2016 | 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