ASHRIDGE EXECUTIVE & ORGANISATION DEVELOPMENT LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

29/11/2429 November 2024 Termination of appointment of Jens Appelkvist Cfo as a director on 2024-09-26

View Document

28/11/2428 November 2024

View Document

22/11/2422 November 2024 Appointment of Mr Claes Alden as a director on 2024-09-26

View Document

14/10/2414 October 2024 Full accounts made up to 2023-09-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Lars Martin Asp as a secretary on 2023-12-21

View Document

24/01/2424 January 2024 Appointment of Jens Appelkvist Cfo as a director on 2023-12-21

View Document

24/01/2424 January 2024 Termination of appointment of Lars Martin Asp as a director on 2023-12-21

View Document

16/10/2316 October 2023 Full accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

13/12/2213 December 2022 Change of details for Mr. Bertil Eric Hult as a person with significant control on 2022-12-01

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-09-30

View Document

07/10/217 October 2021 Full accounts made up to 2020-09-30

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

08/05/198 May 2019 CESSATION OF JENS APPELKVIST AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COLEMAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR JENS APPELKVIST

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR MARK COLEMAN

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 Registered office address changed from , Ashridge Management College, Berkhamstead, Hertfordshire, HP4 1NS to Ashridge Ashridge Berkhamsted Hertfordshire HP4 1NS on 2017-02-15

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM ASHRIDGE MANAGEMENT COLLEGE BERKHAMSTEAD HERTFORDSHIRE HP4 1NS

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR MARTIN ASP

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY JENS APPELKVIST

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 SECRETARY APPOINTED JENS APPELKVIST

View Document

05/02/155 February 2015 DIRECTOR APPOINTED JENS APPELKVIST

View Document

05/02/155 February 2015 DIRECTOR APPOINTED KARL ANDERS REINHOLD LJUNGDAHL

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON GREENE

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP STANBURY

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SULLIVAN

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR BORIS PETERS

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PLUMBLY

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW PLUMBLY

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1416 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW CARTER / 01/01/2014

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW CARTER / 22/05/2013

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/05/123 May 2012 DIRECTOR APPOINTED CHRISTOPHER SULLIVAN

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED PROFESSOR MICHAEL GILBERT CLARKE

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MRS ALISON MCLEOD GREENE

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR PHILIP STANBURY

View Document

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR INA SMITH

View Document

22/12/1122 December 2011 COMPANY NAME CHANGED ASHRIDGE CONSULTING LIMITED CERTIFICATE ISSUED ON 22/12/11

View Document

22/12/1122 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1112 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PLUMBLY / 25/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BORIS KAI GEORG PETERS / 25/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PLUMBLY / 25/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / INA JENNIFER SMITH / 25/04/2010

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY APPOINTED MR ANDREW PLUMBLY

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY TREVOR HARVEY

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR HARVEY

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR ANDREW PLUMBLY

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 COMPANY NAME CHANGED ASHRIDGE CONSULTING GROUP LIMITE D CERTIFICATE ISSUED ON 28/12/95

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/05/9423 May 1994 RETURN MADE UP TO 25/04/94; CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/917 May 1991 DIRECTOR RESIGNED

View Document

07/05/917 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/11/9030 November 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 COMPANY NAME CHANGED ASHRIDGE MANAGEMENT DEVELOPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 16/05/90

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/08/8914 August 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/07/881 July 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/05/8624 May 1986 RETURN MADE UP TO 20/04/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/01/8418 January 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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