ASHLEIGH MEWS (2003) LIMITED - History of Changes


DateDescription
2023-04-07 delete address 4TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JJ
2023-04-07 insert address 4TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-28 => 2024-03-28
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2022-11-17 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2022 FROM 4TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ UNITED KINGDOM
2022-11-17 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2022-11-17 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2022-09-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-07-07 update account_ref_month 12 => 6
2022-07-07 update accounts_next_due_date 2022-09-28 => 2023-03-28
2022-06-22 update statutory_documents CURREXT FROM 28/12/2021 TO 28/06/2022
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-28 => 2022-09-28
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-09-07 delete address 6TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JJ
2021-09-07 insert address 4TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JJ
2021-09-07 update registered_address
2021-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2021 FROM 6TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ UNITED KINGDOM
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-28 => 2021-09-28
2020-06-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-12-25 => 2020-09-28
2019-10-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-10-07 update account_ref_day 29 => 28
2019-10-07 update accounts_next_due_date 2019-09-29 => 2019-12-25
2019-09-25 update statutory_documents PREVSHO FROM 29/12/2018 TO 28/12/2018
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-06 update accounts_next_due_date 2018-12-17 => 2019-09-29
2018-11-01 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-10-07 update account_ref_day 30 => 29
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-17
2018-09-17 update statutory_documents PREVSHO FROM 30/12/2017 TO 29/12/2017
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-12-19 => 2018-09-30
2017-12-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-19
2017-09-19 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-10-07 delete address SWOT SHOP 219 KENTON LANE HARROW MIDDLESEX HA3 8RP
2015-10-07 insert address 6TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JJ
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update registered_address
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2015 FROM SWOT SHOP 219 KENTON LANE HARROW MIDDLESEX HA3 8RP
2015-09-07 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-09-07 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-08-28 update statutory_documents 19/08/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-10-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-09 update statutory_documents 19/08/14 FULL LIST
2013-09-06 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-09-06 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-08-30 update statutory_documents 19/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-08-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_month 8 => 12
2013-06-25 update accounts_next_due_date 2013-05-31 => 2013-09-30
2013-06-22 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-22 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-02-13 update statutory_documents PREVEXT FROM 31/08/2012 TO 31/12/2012
2012-08-22 update statutory_documents 19/08/12 FULL LIST
2012-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL RHODES / 19/08/2012
2012-05-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-14 update statutory_documents 19/08/11 FULL LIST
2011-05-25 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-25 update statutory_documents 19/08/10 FULL LIST
2010-06-02 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents 19/08/09 FULL LIST
2009-08-21 update statutory_documents RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2009-07-27 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-14 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-10-23 update statutory_documents RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-12 update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-09-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-01 update statutory_documents RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2003-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/03 FROM: WEST PARK HOUSE, 7/9 WILKINSON AVENUE, BLACKPOOL, LANCS FY3 9XG
2003-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-29 update statutory_documents DIRECTOR RESIGNED
2003-10-29 update statutory_documents SECRETARY RESIGNED
2003-08-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION