ASHGATE PROPERTIES LTD

Company Documents

DateDescription
27/06/2427 June 2024 Registered office address changed from Portland House 4th West 113-116 Bute Street Cardiff CF10 5EQ Wales to 12 Westfield Avenue London E20 1HZ on 2024-06-27

View Document

27/06/2427 June 2024 Termination of appointment of James Anderson as a director on 2024-06-26

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Registered office address changed from 172 Raby Road Hartlepool TS24 8EJ England to Portland House 4th West 113-116 Bute Street Cardiff CF10 5EQ on 2024-03-22

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

20/02/2420 February 2024 Appointment of James Anderson as a director on 2024-02-19

View Document

31/01/2431 January 2024 Registered office address changed from 37-43 Gorst Road London NW10 6LA England to 172 Raby Road Hartlepool TS24 8EJ on 2024-01-31

View Document

22/12/2322 December 2023 Registered office address changed from 57 Cherrycourt Way Leighton Buzzard LU7 4UH United Kingdom to 37-43 Gorst Road London NW10 6LA on 2023-12-22

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

07/03/167 March 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


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