ASHVILLE PROPERTIES LTD - BRISTOL


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

Description Filing date
Accounts. Accounts type small. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-10-11 View Report
Accounts. Accounts type small. 2022-10-27 View Report
Confirmation statement. Statement with no updates. 2022-10-04 View Report
Officers. Appointment date: 2022-08-19. Officer name: Mr Michael James Stephen Bull. 2022-08-25 View Report
Officers. Termination date: 2022-08-19. Officer name: Spencer John Crowder. 2022-08-25 View Report
Accounts. Accounts type small. 2021-12-15 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Accounts. Accounts type small. 2020-12-21 View Report
Accounts. Change account reference date company current extended. 2020-12-11 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Address. Old address: 6th Floor Vintry House Wine Street Bristol BS1 2BD. New address: Vintry Building Wine Street Bristol BS1 2BD. Change date: 2020-06-18. 2020-06-18 View Report
Confirmation statement. Statement with no updates. 2019-11-04 View Report
Accounts. Accounts type small. 2019-10-01 View Report
Officers. Officer name: Matthew Charles William Townsend. Termination date: 2019-08-09. 2019-08-09 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Persons with significant control. Cessation date: 2018-05-09. Psc name: Ashville Asset Management Ltd. 2018-10-08 View Report
Persons with significant control. Notification date: 2018-05-09. Psc name: Clive Harold Poole. 2018-10-08 View Report
Officers. Officer name: Daniel Poole. Termination date: 2018-08-08. 2018-08-09 View Report
Officers. Officer name: Mr Matthew Charles William Townsend. Appointment date: 2018-05-31. 2018-06-23 View Report
Accounts. Accounts type small. 2018-06-18 View Report
Officers. Termination date: 2018-05-31. Officer name: Jarrod Baden Darby. 2018-06-12 View Report
Confirmation statement. Statement with no updates. 2017-10-16 View Report
Accounts. Accounts type small. 2017-10-06 View Report
Accounts. Change account reference date company previous extended. 2017-03-27 View Report
Officers. Officer name: Mr Gareth Ieuan Edwards. Appointment date: 2016-10-31. 2016-10-31 View Report
Confirmation statement. Statement with updates. 2016-10-07 View Report
Officers. Appointment date: 2016-07-18. Officer name: Mr Daniel Poole. 2016-07-19 View Report
Accounts. Accounts type dormant. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Address. Change date: 2015-06-23. New address: 6th Floor Vintry House Wine Street Bristol BS1 2BD. Old address: 10th Floor Clifton Heights Triangle West Bristol BS8 1EJ. 2015-06-23 View Report
Accounts. Accounts type dormant. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2014-10-03 View Report
Accounts. Accounts type dormant. 2014-06-03 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type dormant. 2013-06-06 View Report
Annual return. With made up date full list shareholders. 2012-10-03 View Report
Change of name. Description: Company name changed ashville asset management LIMITED\certificate issued on 29/12/11. 2011-12-29 View Report
Change of name. Change of name notice. 2011-12-29 View Report
Incorporation. Incorporation company. 2011-09-30 View Report