ASH TREE DESIGNS LIMITED
Company Documents
Date | Description |
---|---|
25/09/1625 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/11/1514 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/10/1412 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/10/1321 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/10/1216 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
26/09/1226 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
18/10/1118 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
07/09/117 September 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10 |
17/08/1117 August 2011 | 31/12/10 TOTAL EXEMPTION FULL |
27/10/1027 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
26/10/1026 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN WING / 04/10/2009 |
26/10/0926 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
22/10/0922 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/10/0813 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | DIRECTOR RESIGNED |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/10/069 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/01/0631 January 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/01/0623 January 2006 | COMPANY NAME CHANGED NHKL 148 LTD CERTIFICATE ISSUED ON 23/01/06 |
09/01/069 January 2006 | SECRETARY RESIGNED |
09/01/069 January 2006 | DIRECTOR RESIGNED |
09/01/069 January 2006 | NEW SECRETARY APPOINTED |
09/01/069 January 2006 | NEW DIRECTOR APPOINTED |
09/01/069 January 2006 | NEW DIRECTOR APPOINTED |
09/01/069 January 2006 | REGISTERED OFFICE CHANGED ON 09/01/06 FROM: G OFFICE CHANGED 09/01/06 1 NASEBY COTTAGES, FLETCHING NR UCKFIELD E SUSSEX TN22 3TB |
06/01/066 January 2006 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
06/01/066 January 2006 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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