ASHBRIDGE KENT LIMITED

Company Documents

DateDescription
30/12/0930 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELE HELEN CLAIRE ELLIS / 01/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE VERONICA BRIDGE / 01/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGH BRIDGE / 01/11/2009

View Document

14/11/0914 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

01/02/091 February 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BRIDGE / 15/01/2009

View Document

01/02/091 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIDGE / 30/12/2008

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: GISTERED OFFICE CHANGED ON 05/01/2009 FROM 3 ASH GROVE COTTAGE HARTFIELD ROAD, COWDEN EDENBRIDGE KENT TN8 7HF

View Document

02/01/092 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0211 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: G OFFICE CHANGED 25/10/99 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9919 October 1999 Incorporation

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