ASHBURNE DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/10/2519 October 2025 NewConfirmation statement made on 2025-10-19 with no updates

View Document

18/02/2518 February 2025 Registered office address changed from 1 Ashburne House Ryhope Road Sunderland Tyne and Wear SR2 7EF England to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 2025-02-18

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

18/10/2218 October 2022 Change of details for Qc Space Limited as a person with significant control on 2022-03-14

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/05/2016 May 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

16/04/2016 April 2020 COMPANY NAME CHANGED MACKIES CORNER LIMITED CERTIFICATE ISSUED ON 16/04/20

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

03/09/193 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/193 September 2019 COMPANY NAME CHANGED GK PROPERTY DEVELOPMENT (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 03/09/19

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

03/08/183 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/10/1719 October 2017 CESSATION OF HLPG (DEVELOPMENTS) LIMITED AS A PSC

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 100

View Document

27/07/1727 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GARTLAND

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM C/O HOME LIVING RYHOPE ROAD SUNDERLAND TYNE AND WEAR SR2 9TB UNITED KINGDOM

View Document

20/07/1720 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/1720 July 2017 ADOPT ARTICLES 03/07/2017

View Document

20/07/1720 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/163 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information