ASHLEY & MCDONOUGH LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BERNADETTE CUNNINGHAM / 01/01/2024
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/24, NO UPDATES
2023-10-20 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-10-07 delete address UNIT 5 ASHLEY BUSINESS CENTRE WARRINGTON ROAD PRESCOT MERSEYSIDE L34 5RR
2023-10-07 insert address 15B TIGER COURT KINGS DRIVE KINGS BUSINESS PARK PRESCOT MERSEYSIDE ENGLAND L34 1BH
2023-10-07 update registered_address
2023-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2023 FROM 15B TIGER COURT KINGS DRIVE KINGS BUSINESS PARK PRESCOT MERSEYSIDE L34 1BH ENGLAND
2023-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2023 FROM UNIT 5 ASHLEY BUSINESS CENTRE WARRINGTON ROAD PRESCOT MERSEYSIDE L34 5RR
2023-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / THE AM-GROUP COMPLIANCE SERVICES LTD / 02/10/2023
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE AM-GROUP COMPLIANCE SERVICES LTD
2023-01-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN CUNNINGHAM / 31/08/2022
2022-09-08 update statutory_documents CESSATION OF MICHAEL JOHN ASHLEY AS A PSC
2022-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY
2022-09-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL ASHLEY
2022-09-06 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-26 update statutory_documents DIRECTOR APPOINTED MRS JANE BERNADETTE CUNNINGHAM
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/21
2021-10-13 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-20 update statutory_documents 01/10/20 STATEMENT OF CAPITAL GBP 300
2020-11-06 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-05 update statutory_documents DIRECTOR APPOINTED MR COLIN BUTTERWORTH
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 update num_mort_charges 1 => 2
2020-05-07 update num_mort_outstanding 0 => 1
2020-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054267310002
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES
2020-04-20 update statutory_documents CESSATION OF WILLIAM ASHLEY AS A PSC
2020-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM ASHLEY / 14/04/2020
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-18 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-05-07 delete sic_code 64209 - Activities of other holding companies n.e.c.
2019-05-07 insert sic_code 43210 - Electrical installation
2019-05-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2016-12-31 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-11 update statutory_documents DIRECTOR APPOINTED MR DARREN CUNNINGHAM
2018-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN CUNNINGHAM
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update account_ref_month 12 => 6
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-03-31
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ASHLEY / 05/03/2018
2018-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN CUNNINGHAM
2018-01-25 update statutory_documents SECRETARY APPOINTED MR MICHAEL JOHN ASHLEY
2018-01-24 update statutory_documents CURREXT FROM 31/12/2017 TO 30/06/2018
2018-01-22 update statutory_documents DIRECTOR APPOINTED MR DARREN CUNNINGHAM
2018-01-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA OAKES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 delete sic_code 41100 - Development of building projects
2016-05-12 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-05-12 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-04-25 update statutory_documents 18/04/16 FULL LIST
2016-01-07 update num_mort_outstanding 1 => 0
2016-01-07 update num_mort_satisfied 0 => 1
2015-12-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054267310001
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
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 delete sic_code 74990 - Non-trading company
2015-05-07 insert sic_code 41100 - Development of building projects
2015-05-07 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-05-07 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-04-21 update statutory_documents 18/04/15 FULL LIST
2015-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ASHLEY / 20/07/2014
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-05-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-04-23 update statutory_documents 18/04/14 FULL LIST
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-03-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054267310001
2013-06-26 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-06-26 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ASHLEY / 24/04/2013
2013-05-13 update statutory_documents 18/04/13 FULL LIST
2013-04-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 18/04/12 FULL LIST
2011-04-26 update statutory_documents 18/04/11 FULL LIST
2011-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ASHLEY / 12/11/2010
2011-04-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-06-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-23 update statutory_documents 18/04/10 FULL LIST
2009-11-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-08-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-27 update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-05-15 update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-15 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-26 update statutory_documents RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-10 update statutory_documents RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2005-05-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-12 update statutory_documents NEW SECRETARY APPOINTED
2005-04-25 update statutory_documents DIRECTOR RESIGNED
2005-04-25 update statutory_documents SECRETARY RESIGNED
2005-04-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION