ASHLEY COURT (FAIRFORD LEYS) LTD - DONCASTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-21 View Report
Accounts. Accounts type micro entity. 2023-07-24 View Report
Accounts. Accounts type micro entity. 2022-08-25 View Report
Confirmation statement. Statement with no updates. 2022-08-19 View Report
Confirmation statement. Statement with no updates. 2021-08-20 View Report
Accounts. Accounts type micro entity. 2021-07-19 View Report
Officers. Officer name: Barnsdales Limited. Appointment date: 2021-06-08. 2021-06-09 View Report
Accounts. Accounts type micro entity. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2020-08-19 View Report
Address. Change date: 2019-11-13. Old address: Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England. New address: 4 Sidings Court Doncaster South Yorkshire DN4 5NU. 2019-11-13 View Report
Confirmation statement. Statement with no updates. 2019-10-15 View Report
Accounts. Accounts type dormant. 2019-05-16 View Report
Confirmation statement. Statement with updates. 2018-08-27 View Report
Accounts. Accounts type unaudited abridged. 2018-05-21 View Report
Officers. Appointment date: 2017-10-24. Officer name: Mr Christopher Philip Millard. 2017-10-24 View Report
Confirmation statement. Statement with updates. 2017-08-26 View Report
Accounts. Accounts type unaudited abridged. 2017-05-15 View Report
Officers. Appointment date: 2016-12-19. Officer name: Mr Clifford Arthur Warman. 2016-12-19 View Report
Confirmation statement. Statement with updates. 2016-08-26 View Report
Accounts. Accounts type total exemption small. 2016-06-21 View Report
Officers. Termination date: 2016-05-31. Officer name: Paul Grundy. 2016-05-31 View Report
Address. Change date: 2016-05-04. Old address: 2 Meadow Park Stoke Mandeville Bucks HP22 5XH. New address: Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG. 2016-05-04 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Accounts. Accounts type dormant. 2015-07-03 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type total exemption small. 2014-06-03 View Report
Annual return. With made up date full list shareholders. 2013-08-27 View Report
Officers. Officer name: Matthew Hewitt. 2013-08-21 View Report
Accounts. Accounts type dormant. 2013-08-05 View Report
Accounts. Accounts type dormant. 2012-11-08 View Report
Annual return. With made up date full list shareholders. 2012-08-30 View Report
Officers. Officer name: Paul Grundy. Change date: 2012-08-30. 2012-08-30 View Report
Officers. Change date: 2012-08-30. Officer name: Matthew Henry Hewitt. 2012-08-30 View Report
Address. Change date: 2011-12-16. Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom. 2011-12-16 View Report
Officers. Officer name: Hml Company Secretarial Services Ltd. 2011-12-16 View Report
Officers. Officer name: Hml Company Secretarial Services Ltd. 2011-12-16 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. 2011-12-16 View Report
Accounts. Accounts type dormant. 2011-11-16 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Accounts. Accounts type dormant. 2011-03-29 View Report
Address. Change date: 2010-10-06. Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG. 2010-10-06 View Report
Annual return. With made up date full list shareholders. 2010-09-07 View Report
Accounts. Accounts type total exemption small. 2010-08-26 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. 2010-02-19 View Report
Officers. Officer name: Hml Company Secretarial Services. 2010-02-19 View Report
Annual return. Legacy. 2009-09-08 View Report
Officers. Description: Secretary appointed hml company secretarial services. 2009-09-04 View Report
Officers. Description: Appointment terminated secretary stephen rotherham. 2009-09-04 View Report
Address. Description: Registered office changed on 04/09/2009 from hml anderton LTD christopher wren yard 117 high street croydon CR0 1QG. 2009-09-04 View Report
Officers. Description: Appointment terminated director christopher millard. 2009-06-05 View Report