ASHDOWN PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
| 05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
| 30/10/1830 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 30/10/1730 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 03/02/163 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 03/02/163 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 03/02/163 February 2016 | SAIL ADDRESS CHANGED FROM: 37 GORDON ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 6WF ENGLAND |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 05/02/155 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 05/02/145 February 2014 | SAIL ADDRESS CREATED |
| 05/02/145 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / ALEX AYERS / 06/04/2013 |
| 05/02/145 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM NIGHTINGALE HOUSE, 1/3 BRIGHTON ROAD, CRAWLEY WEST SUSSEX RH10 6AE |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 29/10/1329 October 2013 | DIRECTOR APPOINTED MRS ALEXANDRA OCTAVIA NEWELL |
| 12/02/1312 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 12/01/1212 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 03/02/113 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
| 29/10/1029 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NEWELL / 12/01/2010 |
| 29/01/1029 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
| 25/01/1025 January 2010 | 31/01/09 TOTAL EXEMPTION FULL |
| 06/04/096 April 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
| 30/10/0830 October 2008 | 31/01/08 TOTAL EXEMPTION FULL |
| 27/02/0827 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
| 23/01/0723 January 2007 | NC INC ALREADY ADJUSTED 12/01/07 |
| 23/01/0723 January 2007 | £ NC 100/1000 12/01/0 |
| 12/01/0712 January 2007 | 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