Advanced company searchLink opens in new window

ASHDENE GARAGE LIMITED

Company number 06748727

Filter by category

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)
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 13 November 2023 with updates
08 Feb 2023 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 8 February 2023
30 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
06 Aug 2022 AD01 Registered office address changed from 39 High Street Battle East Sussex TN33 0EE to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 6 August 2022
02 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
09 Jun 2022 TM01 Termination of appointment of Sandie Maria Fisher as a director on 31 May 2022
01 Jun 2022 TM01 Termination of appointment of a director
31 May 2022 TM01 Termination of appointment of Allan Fisher as a director on 31 May 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
01 Oct 2021 PSC04 Change of details for Miss Jamie Fisher as a person with significant control on 29 August 2021
01 Oct 2021 CH01 Director's details changed for Miss Jamie Fisher on 1 October 2021
31 Aug 2021 PSC07 Cessation of Allan Fisher as a person with significant control on 28 August 2021
31 Aug 2021 PSC01 Notification of Jamie Fisher as a person with significant control on 28 August 2021
31 Aug 2021 PSC07 Cessation of Sandra Maria Fisher as a person with significant control on 28 August 2021
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 AP01 Appointment of Miss Jamie Fisher as a director on 1 December 2020
27 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
30 Oct 2020 CH01 Director's details changed for Ms Sandra Maria Fisher on 29 October 2020
29 Oct 2020 CH01 Director's details changed for Ms Sandie Fisher on 29 October 2020
29 Oct 2020 PSC04 Change of details for Mrs Sandra Fisher as a person with significant control on 29 October 2020
15 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
30 Oct 2019 MR04 Satisfaction of charge 1 in full
30 Oct 2019 MR04 Satisfaction of charge 067487270002 in full