ASHGATE HOUSE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-07 update num_mort_charges 5 => 6
2024-04-07 update num_mort_outstanding 3 => 4
2023-07-07 update num_mort_charges 4 => 5
2023-07-07 update num_mort_outstanding 2 => 3
2023-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039151630005
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2022-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2022-01-27 update statutory_documents CESSATION OF GARETH IVAN O'CONNELL AS A PSC
2021-12-07 update account_category TOTAL EXEMPTION FULL => FULL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE KAVANAGH / 01/01/2021
2021-04-27 update statutory_documents AUDITOR'S RESIGNATION
2021-04-07 delete address THIRD FLOOR NORTH, 224-236 WALWORTH ROAD, LONDON WALWORTH ROAD LONDON ENGLAND SE17 1JE
2021-04-07 insert address THROWLEIGH LODGE RIDGEWAY HORSELL WOKING SURREY ENGLAND GU21 4QR
2021-04-07 update registered_address
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2021-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2021 FROM THIRD FLOOR NORTH, 224-236 WALWORTH ROAD, LONDON WALWORTH ROAD LONDON SE17 1JE ENGLAND
2021-02-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-03-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2020-02-07 update company_status Active - Proposal to Strike off => Active
2020-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-17 update statutory_documents FIRST GAZETTE
2019-05-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-04-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2019-01-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCCABE
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-11-30 update statutory_documents CESSATION OF ASLAM DAHYA AS A PSC
2018-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASLAM DAHYA
2018-11-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIROZ KHAKI
2018-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASLAM DAHYA
2018-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH IVAN O'CONNELL
2018-08-09 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2018
2018-05-07 update account_category FULL => SMALL
2018-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-05-07 update accounts_next_due_date 2017-10-31 => 2018-09-30
2018-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2018-03-19 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/03/2018
2018-03-08 update statutory_documents CESSATION OF COLTON HOLDINGS LIMITED AS A PSC
2018-03-07 delete address ALLIED CARE GROUP C/O THROWLEIGH LODGE RIDGEWAY, HORSELL WOKING SURREY ENGLAND GU21 4QR
2018-03-07 insert address THIRD FLOOR NORTH, 224-236 WALWORTH ROAD, LONDON WALWORTH ROAD LONDON ENGLAND SE17 1JE
2018-03-07 update registered_address
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2018-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLTON HOLDINGS LIMITED
2018-02-19 update statutory_documents CESSATION OF ALLIED CARE LIMITED AS A PSC
2018-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2018 FROM ALLIED CARE GROUP C/O THROWLEIGH LODGE RIDGEWAY, HORSELL WOKING SURREY GU21 4QR ENGLAND
2018-01-07 delete address 3RD FLOOR NORTH 224-236 WALWORTH ROAD LONDON ENGLAND SE17 1JE
2018-01-07 insert address ALLIED CARE GROUP C/O THROWLEIGH LODGE RIDGEWAY, HORSELL WOKING SURREY ENGLAND GU21 4QR
2018-01-07 update reg_address_care_of FAIRMAN HARRIS => null
2018-01-07 update registered_address
2017-12-14 update statutory_documents DIRECTOR APPOINTED MR EUGENE KAVANAGH
2017-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2017 FROM C/O FAIRMAN HARRIS 3RD FLOOR NORTH 224-236 WALWORTH ROAD LONDON SE17 1JE ENGLAND
2017-11-07 update accounts_next_due_date 2017-09-30 => 2017-10-31
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-07 update num_mort_charges 2 => 4
2016-08-07 update num_mort_outstanding 1 => 2
2016-08-07 update num_mort_satisfied 1 => 2
2016-07-18 update statutory_documents ARTICLES OF ASSOCIATION
2016-07-18 update statutory_documents ALTER ARTICLES 21/06/2016
2016-07-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039151630003
2016-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039151630004
2016-05-12 delete address FAIRMAN LAW HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7JZ
2016-05-12 insert address 3RD FLOOR NORTH 224-236 WALWORTH ROAD LONDON ENGLAND SE17 1JE
2016-05-12 update reg_address_care_of null => FAIRMAN HARRIS
2016-05-12 update registered_address
2016-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2016 FROM FAIRMAN LAW HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7JZ
2016-03-07 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-07 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-26 update statutory_documents 28/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-03-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-03-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-02-17 update statutory_documents 28/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-03-07 delete sic_code 86900 - Other human health activities
2014-03-07 insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse
2014-03-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-03-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-02-07 update statutory_documents 28/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-24 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-30 update statutory_documents 28/01/13 FULL LIST
2012-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-01-30 update statutory_documents 28/01/12 FULL LIST
2011-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28 update statutory_documents 28/01/11 FULL LIST
2010-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03 update statutory_documents 28/01/10 FULL LIST
2009-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-16 update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-01-31 update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21 update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03 update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26 update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 300 KINGSTON ROAD LONDON SW20 8LX
2004-01-31 update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-10 update statutory_documents RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-11-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-31 update statutory_documents RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-21 update statutory_documents RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-11-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-07-25 update statutory_documents NEW SECRETARY APPOINTED
2000-07-25 update statutory_documents SECRETARY RESIGNED
2000-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-07 update statutory_documents NEW SECRETARY APPOINTED
2000-02-07 update statutory_documents DIRECTOR RESIGNED
2000-02-07 update statutory_documents SECRETARY RESIGNED
2000-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION