Advanced company searchLink opens in new window

ASHP ASSET MANAGEMENT LTD

Company number 11468274

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
29 Sep 2022 TM01 Termination of appointment of Michael John Dalby as a director on 12 October 2021
29 Sep 2022 TM01 Termination of appointment of Marc Proudlove Jones as a director on 12 October 2021
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
03 Mar 2022 PSC01 Notification of Martin Terence William Smith as a person with significant control on 17 September 2021
03 Mar 2022 PSC07 Cessation of Dynamis Associates Ltd as a person with significant control on 17 September 2021
19 Jan 2022 TM01 Termination of appointment of Leigh Goodman as a director on 17 January 2022
12 Oct 2021 TM01 Termination of appointment of James Michael Eden as a director on 12 October 2021
19 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
29 Apr 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
01 Aug 2020 AP01 Appointment of Mr James Michael Eden as a director on 14 July 2020
01 Aug 2020 AD01 Registered office address changed from 413 Chadwick House Birchwood Park Warrington WA3 6AE England to 4B Eagle Park Drive Warrington WA2 8JA on 1 August 2020
27 May 2020 PSC05 Change of details for Dynamis Associates Ltd as a person with significant control on 27 May 2020
27 May 2020 CH01 Director's details changed for Mr Martin Smith on 27 May 2020
27 May 2020 CH01 Director's details changed for Mr Leigh Goodman on 27 May 2020
12 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
14 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
03 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2019 MR01 Registration of charge 114682740001, created on 30 September 2019
08 Oct 2019 MR01 Registration of charge 114682740002, created on 30 September 2019
31 May 2019 AD01 Registered office address changed from Quaintways High Street Penshurst Kent TN11 8BT England to 413 Chadwick House Birchwood Park Warrington WA3 6AE on 31 May 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates