ASHGROVE (SWANSEA) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

25/04/2525 April 2025 Liquidators' statement of receipts and payments to 2025-02-18

View Document

24/02/2424 February 2024 Registered office address changed from Cedar House Hazell Drive Newport Wales NP10 8FY United Kingdom to 10 st Helens Road Swansea SA1 4AW on 2024-02-24

View Document

24/02/2424 February 2024 Resolutions

View Document

24/02/2424 February 2024 Statement of affairs

View Document

24/02/2424 February 2024 Appointment of a voluntary liquidator

View Document

24/02/2424 February 2024 Resolutions

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

29/03/2329 March 2023 Registered office address changed from 344/6 Swansea Road Waunarlwydd Swansea West Glamorgan SA5 4SQ to Cedar House Hazell Drive Newport Wales NP10 8FY on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Castalia Holdings Limited as a person with significant control on 2023-03-07

View Document

17/02/2317 February 2023 Satisfaction of charge 050477970002 in full

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050477970002

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

14/02/1914 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 DISS40 (DISS40(SOAD))

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

26/01/1826 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY PAUL THOMAS

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

15/05/1315 May 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

18/05/1218 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY GRANT PEARCE

View Document

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

16/02/1216 February 2012 SECRETARY APPOINTED MR PAUL ELFED THOMAS

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR ROBERT CONNOR HUNT

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

06/05/116 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 SECRETARY APPOINTED MR GRANT ANDREW PEARCE

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY JULIE JENKINS

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ELFED THOMAS / 18/02/2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 2 GORSAF Y GLOWR PONTARDDULAIS SWANSEA SA4 8JJ

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

02/10/082 October 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/10/082 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA HOLDER

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 344-346 SWANSEA ROAD WAUNARLWYDD SWANSEA WEST GLAMORGAN SA5 4SQ

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED PAUL THOMAS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HARRY HOLDER

View Document

30/09/0830 September 2008 SECRETARY APPOINTED JULIE JENKINS

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/03/0712 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information