- Company Overview for ASHDENE GARAGE LIMITED (06748727)
- Filing history for ASHDENE GARAGE LIMITED (06748727)
- People for ASHDENE GARAGE LIMITED (06748727)
- Charges for ASHDENE GARAGE LIMITED (06748727)
- More for ASHDENE GARAGE LIMITED (06748727)
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) |
---|---|---|---|
19 Mar 2013 | AD01 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE United Kingdom on 19 March 2013 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
21 Jan 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Dec 2010 | AD02 | Register inspection address has been changed from London Road (A21) Hurst Green East Sussex TN19 7QR United Kingdom | |
10 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
10 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Dec 2010 | AD02 | Register inspection address has been changed | |
10 Dec 2010 | CH01 | Director's details changed for Ms Sandie Fisher on 13 November 2010 | |
09 Dec 2010 | CH01 | Director's details changed for Mr Allan Fisher on 13 November 2010 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Mar 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 March 2009 | |
04 Dec 2009 | AD01 | Registered office address changed from London Road Hurst Green East Sussex TN19 7QR on 4 December 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Sandie Fisher on 13 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Allan Fisher on 13 November 2009 | |
24 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 6 March 2009
|
|
19 Aug 2009 | 288a | Director appointed sandie fisher | |
30 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2009 | 88(2) | Ad 06/03/09\gbp si 250@1=250\gbp ic 1/251\ | |
13 Mar 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/12/2009 |