ASHAEVE LIMITED - History of Changes


DateDescription
2023-09-07 update account_category FULL => TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-26 => 2024-08-26
2023-08-24 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-08-07 update accounts_next_due_date 2023-02-03 => 2023-08-26
2023-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21
2023-04-07 update account_ref_day 27 => 26
2023-04-07 update accounts_next_due_date 2022-11-12 => 2023-02-03
2023-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT KUMAR KOCHHAR / 08/03/2023
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHAEVE HOLDINGS LIMITED
2023-03-08 update statutory_documents CESSATION OF SUMIT KUMAR KOCHHAR AS A PSC
2022-11-03 update statutory_documents PREVSHO FROM 27/11/2021 TO 26/11/2021
2022-09-07 update account_ref_day 28 => 27
2022-09-07 update accounts_next_due_date 2022-08-28 => 2022-11-12
2022-08-12 update statutory_documents PREVSHO FROM 28/11/2021 TO 27/11/2021
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2021-12-07 update account_category GROUP => FULL
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-27 => 2022-08-28
2021-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20
2021-09-07 update account_ref_day 29 => 28
2021-09-07 update accounts_next_due_date 2021-08-29 => 2021-11-27
2021-08-27 update statutory_documents PREVSHO FROM 29/11/2020 TO 28/11/2020
2021-07-07 update num_mort_charges 5 => 6
2021-07-07 update num_mort_satisfied 1 => 2
2021-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057340780006
2021-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057340780004
2021-06-14 update statutory_documents ALTER ARTICLES 27/05/2021
2021-06-14 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2021-05-28 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-28 update statutory_documents ADOPT ARTICLES 01/04/2021
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2021-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SUMIT KUMAR KOCHHAR / 28/01/2020
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-29 => 2021-08-29
2020-11-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-29 => 2020-11-29
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2020-01-07 update accounts_next_due_date 2019-11-27 => 2020-08-29
2019-12-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-09-07 update account_ref_day 30 => 29
2019-09-07 update accounts_next_due_date 2019-08-31 => 2019-11-27
2019-08-27 update statutory_documents PREVSHO FROM 30/11/2018 TO 29/11/2018
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2018-11-19 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/03/2018
2018-10-07 update account_category FULL => GROUP
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-17 update statutory_documents SECRETARY APPOINTED MRS KATHRYN LOUISE KOCHHAR
2018-09-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-08-07 delete address UNIT 7 & 8 BROOKFIELD TRADE CENTRE BROOKFIELD DRIVE LIVERPOOL ENGLAND L9 7AS
2018-08-07 insert address UNITS 7 & 8 BROOKFIELD TRADE CENTRE BROOKFIELD DRIVE LIVERPOOL ENGLAND L9 7AS
2018-08-07 update reg_address_care_of IAN DOMVILLE => null
2018-08-07 update registered_address
2018-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2018 FROM C/O IAN DOMVILLE UNIT 7 & 8 BROOKFIELD TRADE CENTRE BROOKFIELD DRIVE LIVERPOOL L9 7AS ENGLAND
2018-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DOMVILLE
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2017-10-07 update account_category GROUP => FULL
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-07 update num_mort_charges 4 => 5
2017-09-07 update num_mort_outstanding 3 => 4
2017-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16
2017-08-15 update statutory_documents MINUTES OF A MEETING
2017-08-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057340780005
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-05-12 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-12 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-03-10 update statutory_documents 08/03/16 FULL LIST
2016-03-07 delete address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL
2016-03-07 insert address UNIT 7 & 8 BROOKFIELD TRADE CENTRE BROOKFIELD DRIVE LIVERPOOL ENGLAND L9 7AS
2016-03-07 update reg_address_care_of null => IAN DOMVILLE
2016-03-07 update registered_address
2016-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2016 FROM C/O IAN DOMVILLE UNIT 7 & 8 BROOKFIELD DRIVE LIVERPOOL L9 7AS ENGLAND
2016-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2016 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-08-07 update num_mort_outstanding 4 => 3
2015-08-07 update num_mort_satisfied 0 => 1
2015-07-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-07 update num_mort_charges 3 => 4
2015-07-07 update num_mort_outstanding 3 => 4
2015-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057340780004
2015-06-07 update num_mort_charges 1 => 3
2015-06-07 update num_mort_outstanding 1 => 3
2015-05-18 update statutory_documents THAT THE COMPANY BE AUTHORISED TO ENTER INTO: A FORM OF OMNIBUS GUARANTEE AND SET OFF AGREEMENT/TOGETHER THE SECURITY DOCUMENTS 14/04/2015
2015-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057340780003
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-05-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057340780002
2015-04-07 delete address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL
2015-04-07 insert address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-13 update statutory_documents 08/03/15 FULL LIST
2015-02-16 update statutory_documents DIRECTOR APPOINTED MR IAN EDWARD DOMVILLE
2014-11-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN KOCHHAR
2014-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-06-07 delete address 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE
2014-06-07 insert address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL
2014-06-07 update registered_address
2014-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE
2014-04-07 delete address 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE ENGLAND B79 7QE
2014-04-07 insert address 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-11 update statutory_documents 08/03/14 FULL LIST
2013-10-07 delete address 61 RODNEY STREET LIVERPOOL L1 9ER
2013-10-07 insert address 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE ENGLAND B79 7QE
2013-10-07 update registered_address
2013-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 61 RODNEY STREET LIVERPOOL L1 9ER
2013-06-26 update account_ref_day 31 => 30
2013-06-26 update account_ref_month 5 => 11
2013-06-26 update accounts_next_due_date 2014-02-28 => 2014-08-31
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-05-28 update statutory_documents CURREXT FROM 31/05/2013 TO 30/11/2013
2013-04-10 update statutory_documents 08/03/13 FULL LIST
2013-02-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-05-10 update statutory_documents 08/03/12 FULL LIST
2012-02-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-04-04 update statutory_documents 08/03/11 FULL LIST
2011-02-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-05-19 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-05-06 update statutory_documents 08/03/10 FULL LIST
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUMIT KUMAR KOCHHAR / 01/10/2009
2010-03-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-04-24 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-04-17 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-12-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2007-05-24 update statutory_documents DIRECTOR RESIGNED
2007-03-27 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-03-22 update statutory_documents NC INC ALREADY ADJUSTED 05/03/07
2007-03-22 update statutory_documents £ NC 100/1000 05/03/0
2006-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-27 update statutory_documents NEW SECRETARY APPOINTED
2006-03-27 update statutory_documents DIRECTOR RESIGNED
2006-03-27 update statutory_documents SECRETARY RESIGNED
2006-03-14 update statutory_documents MEMORANDUM OF ASSOCIATION
2006-03-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION