21 ASHLEY ROAD LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type total exemption full. 2023-02-09 View Report
Confirmation statement. Statement with no updates. 2022-11-30 View Report
Accounts. Accounts type total exemption full. 2022-05-13 View Report
Confirmation statement. Statement with no updates. 2021-12-03 View Report
Accounts. Accounts type total exemption full. 2021-02-16 View Report
Confirmation statement. Statement with no updates. 2020-12-03 View Report
Accounts. Accounts type total exemption full. 2020-05-26 View Report
Confirmation statement. Statement with no updates. 2019-12-18 View Report
Accounts. Accounts type total exemption full. 2019-04-17 View Report
Confirmation statement. Statement with no updates. 2018-12-04 View Report
Accounts. Accounts type total exemption full. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2017-12-03 View Report
Accounts. Accounts type total exemption small. 2017-04-20 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Accounts. Accounts type total exemption small. 2016-03-22 View Report
Annual return. With made up date no member list. 2015-12-10 View Report
Accounts. Accounts type total exemption small. 2015-04-16 View Report
Annual return. With made up date no member list. 2014-12-08 View Report
Officers. Officer name: Mr Christopher Charles Glyn Pitchford. Change date: 2014-03-01. 2014-12-08 View Report
Accounts. Accounts type total exemption small. 2014-02-26 View Report
Annual return. With made up date no member list. 2013-12-11 View Report
Officers. Officer name: Mr Mark Stewart Edwards. 2013-09-25 View Report
Officers. Officer name: Miss Jacqueline Anne Newman. 2013-08-15 View Report
Officers. Officer name: Miss Jessica Taylor. 2013-08-15 View Report
Officers. Officer name: Eric Sandberg. 2013-07-05 View Report
Officers. Officer name: Carolyn Chambers. 2013-07-05 View Report
Accounts. Accounts type total exemption small. 2013-04-25 View Report
Annual return. With made up date no member list. 2012-12-05 View Report
Accounts. Accounts type total exemption full. 2012-08-16 View Report
Officers. Officer name: Eric Clark Sandberg. Change date: 2011-11-30. 2012-03-12 View Report
Officers. Change date: 2011-11-30. Officer name: Carolyn Chambers. 2012-03-12 View Report
Annual return. With made up date no member list. 2012-03-08 View Report
Officers. Change date: 2011-11-30. Officer name: Carolyn Chambers. 2012-03-08 View Report
Officers. Change date: 2011-11-30. Officer name: Eric Clark Sandberg. 2012-03-08 View Report
Accounts. Accounts type total exemption full. 2011-08-24 View Report
Annual return. With made up date. 2011-03-23 View Report
Annual return. With made up date. 2011-03-23 View Report
Annual return. With made up date. 2011-03-23 View Report
Officers. Officer name: Mr Christopher Charles Glyn Pitchford. Change date: 2008-11-30. 2011-03-23 View Report
Officers. Officer name: Kathrine Websdell. 2011-03-23 View Report
Address. Move registers to sail company. 2011-03-23 View Report
Address. Change sail address company. 2011-03-23 View Report
Officers. Change date: 2010-08-12. Officer name: Carolyn Proctor. 2011-03-23 View Report
Accounts. Accounts type total exemption full. 2011-03-23 View Report
Accounts. Accounts type total exemption full. 2011-03-23 View Report
Restoration. Administrative restoration company. 2011-03-22 View Report
Gazette. Gazette dissolved compulsary. 2009-06-09 View Report
Officers. Description: Director appointed christopher charles glyn pitchford. 2009-03-28 View Report
Officers. Description: Director appointed carolyn proctor. 2009-03-28 View Report