THE ASHBANK GROUP LIMITED - STOCKTON-ON-TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Mortgage. Charge number: 009758490012. 2022-05-20 View Report
Officers. Appointment date: 2022-03-01. Officer name: Mrs Lesley John. 2022-03-14 View Report
Confirmation statement. Statement with no updates. 2022-01-27 View Report
Accounts. Accounts type total exemption full. 2021-12-16 View Report
Accounts. Accounts type unaudited abridged. 2021-01-22 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Accounts. Accounts type unaudited abridged. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-01-22 View Report
Accounts. Accounts type unaudited abridged. 2018-12-14 View Report
Officers. Officer name: Michael William Edmunds. Termination date: 2018-06-14. 2018-06-22 View Report
Confirmation statement. Statement with no updates. 2018-01-25 View Report
Accounts. Accounts type unaudited abridged. 2017-12-20 View Report
Officers. Officer name: Mr Michael William Edmunds. Appointment date: 2017-05-02. 2017-05-12 View Report
Officers. Appointment date: 2017-05-02. Officer name: Mr Henry Tyrrell Brockbank. 2017-05-12 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Officers. Termination date: 2016-10-27. Officer name: Noelle Mary Bernadette Brockbank. 2016-10-27 View Report
Mortgage. Charge creation date: 2016-01-13. Charge number: 009758490014. 2016-01-19 View Report
Mortgage. Charge number: 009758490013. 2016-01-19 View Report
Accounts. Accounts type total exemption small. 2015-12-19 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-12-15 View Report
Address. Old address: Ashbank House, 1 Sadler Forster Way, Teesside Industrial Estate Thornaby Cleveland TS17 9JY. Change date: 2014-09-29. New address: Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU. 2014-09-29 View Report
Mortgage. Charge number: 009758490012. 2014-02-04 View Report
Mortgage. Charge number: 009758490013. 2014-02-04 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Accounts. Accounts type group. 2014-01-03 View Report
Officers. Officer name: Andrew Brockbank. 2013-12-10 View Report
Officers. Officer name: Katherine Rowntree. 2013-12-10 View Report
Officers. Officer name: Sarah Moncur. 2013-12-10 View Report
Mortgage. Charge number: 4. 2013-04-06 View Report
Mortgage. Charge number: 2. 2013-04-06 View Report
Mortgage. Charge number: 5. 2013-04-06 View Report
Mortgage. Charge number: 9. 2013-04-06 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8. 2013-04-03 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11. 2013-04-03 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2013-04-03 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2013-04-03 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10. 2013-04-03 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2013-04-03 View Report
Change of name. Description: Company name changed crossco (1295) LIMITED\certificate issued on 23/01/13. 2013-01-23 View Report
Resolution. Description: Resolutions. 2013-01-16 View Report
Change of name. Change of name notice. 2013-01-16 View Report
Annual return. With made up date full list shareholders. 2013-01-14 View Report
Resolution. Description: Resolutions. 2013-01-10 View Report