ASHBURTON PROJECTS LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

02/10/242 October 2024 Cessation of Ikan Projects Limited as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Notification of Kerry Mark Overman as a person with significant control on 2024-10-01

View Document

30/09/2430 September 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Change of name notice

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM THE CHAPEL GREENEVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF ENGLAND

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRADLEY PHILLIPS

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM HALL COURT CHURCHFIELD ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9EW

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1614 January 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY TRACY PHILLIPS

View Document

08/01/158 January 2015 Annual return made up to 4 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

08/04/148 April 2014 SECRETARY APPOINTED TRACY PHILLIPS

View Document

08/04/148 April 2014 DIRECTOR APPOINTED BRADLEY PHILLIPS

View Document

08/04/148 April 2014 03/06/13 STATEMENT OF CAPITAL GBP 200

View Document

08/04/148 April 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

29/03/1429 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR KERRY MARK OVERMAN

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY HELEN FINCH

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL JUDGE

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM THE OLD BACON HOUSE 4 CHURCH STREET BURNHAM SLOUGH SL1 7HZ UNITED KINGDOM

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 11 SCOTT CLOSE FARNHAM COMMON BUCKINGHAMSHIRE SL2 3HT ENGLAND

View Document

04/11/114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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