ASHLEY READ PROPERTY MANAGEMENT & DEVELOPMENT LTD

Company Documents

DateDescription
29/07/2529 July 2025 Registered office address changed from 50 st Mary's Cresent London Barnet NW4 4LH United Kingdom to 21 Morleys Leet Kings Lynn Norfolk PE30 5GE on 2025-07-29

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

07/06/217 June 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111782300001

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAIN BLOOMFIELD / 30/09/2020

View Document

28/09/2028 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111782300002

View Document

28/09/2028 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111782300003

View Document

28/09/2028 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111782300004

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY DANIEL MUFC READ / 23/09/2019

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR BRAIN BLOOMFIELD

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111782300005

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111782300004

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111782300003

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111782300002

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111782300001

View Document

30/01/1830 January 2018 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