ASHTHORPE PROPERTIES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Registered office address changed from C/O Bennett (Construction) Ltd 2nd Floor 49-51 Central Street London EC1V 8AB to 16-25 Bastwick Street Clerkenwell London EC1V 3PS on 2024-10-17

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Director's details changed for Mr Jim Bennett on 2021-10-12

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053893200011

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053893200013

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053893200014

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053893200015

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053893200012

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENNETT / 04/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM BENNETT / 04/01/2017

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

10/04/1610 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY VERONICA HEGARTY

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM KINGSWAY BUSINESS CENTRE 140 KINGSWAY BURNAGE MANCHESTER M19 1BB UK

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR JIM BENNETT

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED STEPHEN BENNETT

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR STEPHEN BENNETT

View Document

30/01/1430 January 2014 SECRETARY APPOINTED MR JIM BENNETT

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HEGARTY

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR VERONICA HEGARTY

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN HEGARTY

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARY HEGARTY / 01/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL HEGARTY / 01/01/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA HEGARTY / 01/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / VERONICA HEGARTY / 01/03/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 Annual return made up to 11 March 2009 with full list of shareholders

View Document

10/10/0910 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 62 MONTANA HOUSE 136 PRINCESS STREET MANCHESTER M1 7AF

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HEGARTY / 01/08/2007

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: APARTMENT 62, MONTANA HOUSE 136 PRINCESS STREET MANCHESTER M1 6AF

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 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