ASHMORE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-11 with updates |
21/02/2521 February 2025 | Registration of charge 095836590001, created on 2025-02-20 |
03/02/253 February 2025 | Registered office address changed from The Boat House Harbour Square Wisbech PE13 3BH United Kingdom to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-03 |
03/02/253 February 2025 | Change of details for Mr Joshua Edward Peggs as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Director's details changed for Mr Joshua Edward Peggs on 2025-02-03 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-11 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Change of details for Mr Joshua Edward Peggs as a person with significant control on 2024-03-21 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA EDWARD PEGGS |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
16/05/1816 May 2018 | CESSATION OF JOSHUA EDWARD PEGGS AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA PEGGS |
24/07/1724 July 2017 | DIRECTOR APPOINTED MR JOSHUA EDWARD PEGGS |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/09/168 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
11/05/1611 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/05/1520 May 2015 | COMPANY NAME CHANGED ASHMOORE HOMES LTD CERTIFICATE ISSUED ON 20/05/15 |
11/05/1511 May 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
11/05/1511 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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