Insolvency. Liquidation in administration extension of period. |
2024-01-09 |
View Report |
Insolvency. Liquidation in administration progress report. |
2023-08-15 |
View Report |
Address. New address: Floor 2 10 Wellington Place Leeds LS1 4AP. Old address: C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England. Change date: 2023-07-25. |
2023-07-25 |
View Report |
Insolvency. Liquidation in administration progress report. |
2023-02-17 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2023-01-09 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2023-01-06 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-08-12 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-02-14 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2021-11-04 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2021-11-03 |
View Report |
Insolvency. Liquidation in administration progress report. |
2021-08-24 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2021-03-27 |
View Report |
Insolvency. Form attached: AM02SOA. |
2021-03-13 |
View Report |
Insolvency. Liquidation in administration proposals. |
2021-03-12 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2021-01-21 |
View Report |
Address. New address: C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ. Change date: 2020-12-10. Old address: 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX England. |
2020-12-10 |
View Report |
Accounts. Accounts type small. |
2020-12-03 |
View Report |
Officers. Termination date: 2020-11-30. Officer name: Jonathan Holmes. |
2020-12-03 |
View Report |
Address. Change date: 2020-11-11. New address: 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX. Old address: C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England. |
2020-11-11 |
View Report |
Officers. Termination date: 2020-08-31. Officer name: Kate Elizabeth Minion. |
2020-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-12 |
View Report |
Address. Change date: 2020-09-22. Old address: Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS. New address: C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ. |
2020-09-22 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-01-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-20 |
View Report |
Accounts. Change account reference date company current extended. |
2019-02-07 |
View Report |
Accounts. Accounts type small. |
2019-02-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-20 |
View Report |
Accounts. Accounts type full. |
2018-02-06 |
View Report |
Mortgage. Charge creation date: 2017-09-18. Charge number: 063436490004. |
2017-10-09 |
View Report |
Mortgage. Charge number: 063436490003. |
2017-09-29 |
View Report |
Persons with significant control. Withdrawal date: 2017-08-15. |
2017-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-15 |
View Report |
Persons with significant control. Psc name: Ashley House Plc. Notification date: 2016-04-06. |
2017-08-15 |
View Report |
Mortgage. Charge number: 063436490002. |
2016-12-08 |
View Report |
Mortgage. Charge number: 063436490003. Charge creation date: 2016-12-06. |
2016-12-08 |
View Report |
Accounts. Accounts type full. |
2016-11-08 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-16 |
View Report |
Auditors. Auditors resignation company. |
2016-04-21 |
View Report |
Accounts. Accounts type full. |
2016-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-29 |
View Report |
Officers. Officer name: Mrs Kate Elizabeth Minion. Change date: 2015-06-17. |
2015-10-29 |
View Report |
Address. Old address: 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ. Change date: 2015-06-03. New address: Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS. |
2015-06-03 |
View Report |
Officers. Change date: 2015-03-27. Officer name: Mr Antony John Walters. |
2015-05-06 |
View Report |
Accounts. Accounts type full. |
2014-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-29 |
View Report |
Officers. Change date: 2014-06-08. Officer name: Mr Jonathan Holmes. |
2014-08-29 |
View Report |
Officers. Officer name: Mr James Andrew John Hathaway. Appointment date: 2014-07-01. |
2014-08-05 |
View Report |
Officers. Officer name: Richard Darch. Termination date: 2014-06-30. |
2014-08-05 |
View Report |
Mortgage. Charge number: 063436490002. |
2014-06-26 |
View Report |
Accounts. Accounts type full. |
2014-01-20 |
View Report |