ASHLEAM PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2514 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Satisfaction of charge 111798690001 in full

View Document

28/08/2428 August 2024 Satisfaction of charge 111798690003 in full

View Document

28/08/2428 August 2024 Satisfaction of charge 111798690002 in full

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

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

View Accounts

09/01/209 January 2020 ADOPT ARTICLES 19/12/2019

View Document

19/12/1919 December 2019 STATEMENT BY DIRECTORS

View Document

19/12/1919 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 891558

View Document

19/12/1919 December 2019 REDUCE ISSUED CAPITAL 18/12/2019

View Document

19/12/1919 December 2019 SOLVENCY STATEMENT DATED 18/12/19

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 STATEMENT BY DIRECTORS

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111798690004

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111798690005

View Document

30/10/1930 October 2019 REDUCE ISSUED CAPITAL 29/10/2019

View Document

30/10/1930 October 2019 30/10/19 STATEMENT OF CAPITAL GBP 1691558

View Document

30/10/1930 October 2019 SOLVENCY STATEMENT DATED 29/10/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

18/09/1818 September 2018 CESSATION OF CHRISTINE ARNELL AS A PSC

View Document

08/05/188 May 2018 ARTICLES OF ASSOCIATION

View Document

26/04/1826 April 2018 ADOPT ARTICLES 05/04/2018

View Document

25/04/1825 April 2018 CESSATION OF LOUCA ANTONY KOUSOULOU AS A PSC

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ELIZABETH KOUSOULOU

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ARNELL / 04/04/2018

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUCA ANTONY KOUSOULOU

View Document

16/04/1816 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 3830000

View Document

12/04/1812 April 2018 SECTION 190 OF THE CA 2006 04/04/2018

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111798690001

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111798690002

View Document

09/04/189 April 2018 ADOPT ARTICLES 04/04/2018

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111798690003

View Document

05/04/185 April 2018 REDUCE ISSUED CAPITAL 05/04/2018

View Document

05/04/185 April 2018 SOLVENCY STATEMENT DATED 05/04/18

View Document

05/04/185 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 1953300

View Document

05/04/185 April 2018 STATEMENT BY DIRECTORS

View Document

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information