Advanced company searchLink opens in new window

ASHFORD (HC) LIMITED

Company number 03890236

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 PSC07 Cessation of Alexander Anders Ohlsson as a person with significant control on 3 April 2024
21 Dec 2023 AP04 Appointment of Crestbridge Uk Limited as a secretary on 14 December 2023
06 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
03 Nov 2023 AA Accounts for a dormant company made up to 31 January 2023
04 Oct 2023 CH01 Director's details changed for Ms Victoria Harvey on 22 September 2023
03 Oct 2023 AP01 Appointment of Ms Victoria Harvey as a director on 22 September 2023
29 Sep 2023 TM02 Termination of appointment of Simon Derwood Auston Drewett as a secretary on 22 September 2023
29 Sep 2023 TM01 Termination of appointment of Simon Derwood Auston Drewett as a director on 22 September 2023
14 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
17 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
10 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
10 Dec 2021 PSC01 Notification of Alexander Anders Ohlsson as a person with significant control on 4 January 2021
15 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
07 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
19 Oct 2020 CH01 Director's details changed for Mr Simon Derwood Auston Drewett on 19 October 2020
19 Oct 2020 CH03 Secretary's details changed for Mr Simon Derwood Auston Drewett on 19 October 2020
04 Mar 2020 AA Accounts for a dormant company made up to 31 January 2020
10 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
13 Mar 2019 AP01 Appointment of Mr Neil David Townson as a director on 13 March 2019
13 Mar 2019 TM01 Termination of appointment of William James Maunder Taylor as a director on 13 March 2019
18 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
11 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
11 Dec 2018 PSC05 Change of details for Kingfisher Property Partnerships Limited as a person with significant control on 1 March 2018
25 Jul 2018 AD01 Registered office address changed from C/O Kingfisher Property Partnerships Limited 41-43 Maddox Street London W1S 2PD to 8 Sackville Street London W1S 3DG on 25 July 2018
23 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018