Date | Description |
2025-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/25, NO UPDATES |
2025-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY KENDALL |
2025-01-02 |
delete address Unit 21, Eldon Business Park, Chilwell, Nottingham, NG9 6DZ |
2025-01-02 |
insert phone 01482 755 657 |
2024-12-02 |
insert address Unit 21, Eldon Business Park, Chilwell, Nottingham, NG9 6DZ |
2024-12-02 |
insert address Unit F5, The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ |
2024-12-02 |
insert address WeWork, 55 Colmore Row, Birmingham, B3 2AA |
2024-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-11-01 |
delete person Cameron Davies Celebrates |
2024-09-30 |
insert person Cameron Davies Celebrates |
2024-05-28 |
delete vat GB727824120 |
2024-05-28 |
insert vat GB755651216 |
2024-04-12 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY SMITH |
2024-04-12 |
update statutory_documents DIRECTOR APPOINTED MRS KELLY LOUISE KENDALL |
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 |
2024-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, NO UPDATES |
2023-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE WILLIAM CRAGG / 01/04/2023 |
2023-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-30 |
delete registration_number 03606174 |
2023-05-30 |
insert registration_number 04186135 |
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 |
2023-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES |
2022-12-09 |
delete personal_emails am..@ashleykatehr.com |
2022-12-09 |
delete email am..@ashleykatehr.com |
2022-11-07 |
insert personal_emails am..@ashleykatehr.com |
2022-11-07 |
insert email am..@ashleykatehr.com |
2022-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-04-07 |
delete index_pages_linkeddomain erango.co.uk |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES |
2022-03-07 |
delete about_pages_linkeddomain google.co.uk |
2022-03-07 |
delete contact_pages_linkeddomain google.co.uk |
2022-03-07 |
delete index_pages_linkeddomain google.co.uk |
2022-03-07 |
delete source_ip 185.39.251.19 |
2022-03-07 |
insert index_pages_linkeddomain erango.co.uk |
2022-03-07 |
insert source_ip 35.242.136.94 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-13 |
delete address Unit 4 Interchange 25 Business Park Bostocks Lane Nottingham NG10 5QG |
2021-06-13 |
insert address 21 Eldon Business Park Chilwell Nottingham NG9 6DZ |
2021-06-13 |
update primary_contact Unit 4 Interchange 25 Business Park Bostocks Lane Nottingham NG10 5QG => 21 Eldon Business Park Chilwell Nottingham NG9 6DZ |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
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 |
2020-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-08-26 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL BRAMMER |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-07 |
update num_mort_outstanding 2 => 1 |
2019-08-07 |
update num_mort_satisfied 3 => 4 |
2019-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041861350004 |
2019-07-10 |
delete email no..@ashleykatefinance.com |
2019-07-10 |
delete email so..@ashleykatehr.com |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
2019-02-28 |
delete index_pages_linkeddomain surveymonkey.co.uk |
2018-12-23 |
insert index_pages_linkeddomain surveymonkey.co.uk |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update num_mort_outstanding 3 => 2 |
2018-10-07 |
update num_mort_satisfied 2 => 3 |
2018-09-28 |
delete sales_emails so..@ashleykatefinance.com |
2018-09-28 |
delete address Unit 8 Europa Line Business Park Sheffield S9 1XH |
2018-09-28 |
delete email so..@ashleykatefinance.com |
2018-09-28 |
delete phone 0114 3840107 |
2018-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041861350003 |
2018-07-12 |
delete source_ip 141.0.208.144 |
2018-07-12 |
insert email no..@ashleykatefinance.com |
2018-07-12 |
insert email so..@ashleykatehr.com |
2018-07-12 |
insert source_ip 185.39.251.19 |
2018-05-07 |
update num_mort_charges 4 => 5 |
2018-05-07 |
update num_mort_outstanding 2 => 3 |
2018-04-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041861350005 |
2018-04-05 |
insert address Unit 4 Interchange 25 Business Park Bostocks Lane Nottingham NG10 5QG |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
2018-02-18 |
insert sales_emails so..@ashleykatefinance.com |
2018-02-18 |
delete about_pages_linkeddomain cipd.co.uk |
2018-02-18 |
delete index_pages_linkeddomain cipd.co.uk |
2018-02-18 |
insert address Unit 8 Europa Line Business Park Sheffield S9 1XH |
2018-02-18 |
insert email so..@ashleykatefinance.com |
2018-02-18 |
insert phone 0114 3840107 |
2018-02-18 |
update primary_contact null => Unit 8 Europa Line Business Park Sheffield S9 1XH |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-09-28 |
delete source_ip 5.153.228.164 |
2017-09-28 |
insert source_ip 141.0.208.144 |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
2017-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA GRIBBEN |
2017-01-16 |
delete personal_emails ki..@ashleykatehr.com |
2017-01-16 |
delete email ki..@ashleykatehr.com |
2017-01-07 |
update account_ref_day 30 => 31 |
2017-01-07 |
update account_ref_month 6 => 12 |
2017-01-07 |
update accounts_next_due_date 2017-03-31 => 2017-09-30 |
2016-12-29 |
update statutory_documents CURREXT FROM 30/06/2016 TO 31/12/2016 |
2016-12-05 |
insert personal_emails ki..@ashleykatehr.com |
2016-12-05 |
insert email ki..@ashleykatehr.com |
2016-06-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-05-12 |
update returns_last_madeup_date 2015-03-23 => 2016-03-23 |
2016-05-12 |
update returns_next_due_date 2016-04-20 => 2017-04-20 |
2016-04-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
15 FOSTER AVENUE
BEESTON
NOTTINGHAM
NG9 1AE
ENGLAND |
2016-04-07 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2016-04-07 |
update statutory_documents 23/03/16 FULL LIST |
2016-02-07 |
delete address UNIT 4 INTERCHANGE 25 BOSTOCKS LANE NOTTINGHAM NG10 5QG |
2016-02-07 |
insert address REGINALD ARTHUR HOUSE 4 PERCY STREET ROTHERHAM SOUTH YORKSHIRE ENGLAND S65 1ED |
2016-02-07 |
update registered_address |
2016-01-25 |
update statutory_documents ALTER ARTICLES 16/12/2015 |
2016-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2016 FROM
UNIT 4 INTERCHANGE 25
BOSTOCKS LANE
NOTTINGHAM
NG10 5QG |
2016-01-07 |
update num_mort_charges 2 => 4 |
2016-01-07 |
update num_mort_outstanding 0 => 2 |
2016-01-07 |
update statutory_documents DIRECTOR APPOINTED MISS VICTORIA JANE ELIZABETH GRIBBEN |
2016-01-07 |
update statutory_documents DIRECTOR APPOINTED MR BRUCE JOHN ALLEN |
2016-01-07 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS GEORGE WILLIAM CRAGG |
2016-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILARY SCANLON |
2016-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAOMI ASHER |
2016-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HILARY SCANLON |
2015-12-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041861350003 |
2015-12-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041861350004 |
2015-09-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-09-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-08-14 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update num_mort_outstanding 2 => 0 |
2015-08-07 |
update num_mort_satisfied 0 => 2 |
2015-07-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-07-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-06-28 |
delete index_pages_linkeddomain clientel-testsite.co.uk |
2015-05-07 |
update returns_last_madeup_date 2014-03-23 => 2015-03-23 |
2015-05-07 |
update returns_next_due_date 2015-04-20 => 2016-04-20 |
2015-04-20 |
update statutory_documents 23/03/15 FULL LIST |
2015-04-04 |
delete about_pages_linkeddomain clientel-testsite.co.uk |
2015-04-04 |
delete address 12 President Buildings
Savile Street East
Sheffield
S4 7UQ |
2015-04-04 |
delete career_pages_linkeddomain clientel-testsite.co.uk |
2015-04-04 |
delete client_pages_linkeddomain clientel-testsite.co.uk |
2015-04-04 |
delete contact_pages_linkeddomain clientel-testsite.co.uk |
2015-04-04 |
delete email no..@ashleykatehr.com |
2015-04-04 |
delete fax 0114 221 8001 |
2015-04-04 |
delete fax 0115 922 3030 |
2015-04-04 |
delete terms_pages_linkeddomain clientel-testsite.co.uk |
2015-04-04 |
insert about_pages_linkeddomain cipd.co.uk |
2015-04-04 |
insert career_pages_linkeddomain cipd.co.uk |
2015-04-04 |
insert client_pages_linkeddomain cipd.co.uk |
2015-04-04 |
insert contact_pages_linkeddomain cipd.co.uk |
2015-04-04 |
insert index_pages_linkeddomain cipd.co.uk |
2015-04-04 |
insert terms_pages_linkeddomain cipd.co.uk |
2015-01-10 |
update founded_year 2001 => null |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-29 |
delete source_ip 89.16.178.69 |
2014-10-29 |
insert source_ip 5.153.228.164 |
2014-08-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-08-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-05-07 |
delete address UNIT 4 INTERCHANGE 25 BOSTOCKS LANE NOTTINGHAM ENGLAND NG10 5QG |
2014-05-07 |
insert address UNIT 4 INTERCHANGE 25 BOSTOCKS LANE NOTTINGHAM NG10 5QG |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-23 => 2014-03-23 |
2014-05-07 |
update returns_next_due_date 2014-04-20 => 2015-04-20 |
2014-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HILARY KATHRYN SCANLON / 10/04/2014 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-04 |
update statutory_documents 23/03/14 FULL LIST |
2014-03-05 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HILARY KATHRYN SCANLON / 22/08/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-23 => 2013-03-23 |
2013-06-25 |
update returns_next_due_date 2013-04-20 => 2014-04-20 |
2013-04-23 |
update statutory_documents 23/03/13 FULL LIST |
2013-02-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAOMI SUSAN ASHER / 11/02/2013 |
2012-10-25 |
delete person Jamie Ainley |
2012-10-25 |
delete person Lauren Crookes |
2012-10-25 |
insert person Jo Coggan |
2012-10-25 |
insert person Kim Hart |
2012-04-13 |
update statutory_documents SAIL ADDRESS CREATED |
2012-04-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2012-04-13 |
update statutory_documents 23/03/12 FULL LIST |
2012-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HILARY KATHRYN SCANLON / 23/03/2012 |
2012-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAOMI SUSAN ASHER / 23/03/2012 |
2012-04-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HILARY KATHRYN SCANLON / 23/03/2012 |
2011-11-22 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-10-14 |
update statutory_documents COMPANY NAME CHANGED ASHLEY KATE ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 14/10/11 |
2011-10-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2011 FROM
ASHLEY HOUSE
84 HIGH ROAD
BEESTON
NOTTINGHAM
NG9 2LF |
2011-05-24 |
update statutory_documents 23/03/11 FULL LIST |
2011-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HILARY KATHRYN SCANLON / 23/02/2011 |
2011-05-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HILARY KATHRYN SCANLON / 23/03/2011 |
2010-12-03 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-05-26 |
update statutory_documents 23/03/10 FULL LIST |
2010-05-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HILARY KATHRYN HURT / 23/03/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HILARY KATHRYN SCANLON / 23/03/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAOMI SUSAN ASHER / 23/03/2010 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HILARY KATHRYN HURT / 31/07/2009 |
2009-10-30 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-04-29 |
update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
2009-03-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-02-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-09-22 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-05-12 |
update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
2007-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-03-30 |
update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
2006-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
2005-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 |
2005-03-11 |
update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
2004-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-13 |
update statutory_documents RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
2003-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/03 FROM:
1 DERBY STREET
BEESTON
NOTTINGHAM
NG9 2LG |
2003-04-13 |
update statutory_documents RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS |
2002-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-23 |
update statutory_documents RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS |
2001-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/01 FROM:
GOTHIC HOUSE
BARKER GATE
NOTTINGHAM
NR1 1JU |
2001-05-02 |
update statutory_documents S366A DISP HOLDING AGM 10/04/00 |
2001-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/01 FROM:
THE BRITANNIA SUITE
ST JAMESS BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR |
2001-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-02 |
update statutory_documents SECRETARY RESIGNED |
2001-03-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |