ASHBURY PROJECTS LTD

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPPARD

View Document

16/07/1816 July 2018 CESSATION OF RICHARD CHARLES PIPPARD AS A PSC

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM UNIT 3 SORREL HORSE MEWS GRIMWADE STREET IPSWICH IP4 1LN

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063383970007

View Document

01/04/151 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063383970005

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063383970006

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063383970004

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/127 February 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BETTS / 15/03/2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 8 CROMWELL COURT ST PETERS STREET IPSWICH SUFFOLK IP1 1XG UNITED KINGDOM

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BETTS / 31/12/2009

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL BUTCHER

View Document

26/08/0926 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 21 CALIFORNIA, MARTLESHAM WOODBRIDGE SUFFOLK IP12 4DE

View Document

13/05/0913 May 2009 PREVEXT FROM 31/08/2008 TO 31/01/2009

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 9 LEICESTER CLOSE IPSWICH SUFFOLK IP2 9EX

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 21 CALIFORNIA, MARTLESHAM WOODBRIDGE SUFFOLK IP12 4DE

View Document

09/08/079 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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