Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-14 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES |
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 |
2023-02-04 |
delete registration_number E945 |
2023-02-04 |
insert phone +44(0)7756 147291 |
2023-02-04 |
update primary_contact Little Mead, Hollingdon, Buckinghamshire, LU7 0DN => Littlemead, Hollingdon, Buckinghamshire, LU7 0DN |
2022-10-31 |
insert registration_number E945 |
2022-09-30 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-09-29 |
delete registration_number PGT 567L |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES |
2022-06-24 |
delete registration_number OD 911 |
2022-05-24 |
insert registration_number OD 911 |
2022-05-24 |
insert registration_number PGT 567L |
2022-03-23 |
delete registration_number JW 3314 |
2022-03-23 |
insert about_pages_linkeddomain stratos.agency |
2022-03-23 |
insert contact_pages_linkeddomain stratos.agency |
2022-03-23 |
insert index_pages_linkeddomain stratos.agency |
2022-03-23 |
insert service_pages_linkeddomain stratos.agency |
2022-03-23 |
insert terms_pages_linkeddomain stratos.agency |
2021-12-21 |
insert registration_number JW 3314 |
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 |
2021-09-30 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2020-10-31 |
2020-09-30 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
2020-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HOWARD LEWIS |
2020-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PETER WILMORE |
2020-06-29 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2020 |
2020-06-15 |
delete registration_number JB 3854 |
2019-10-29 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
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 |
2019-09-30 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
2019-07-13 |
update robots_txt_status ashridgeautomobiles.co.uk: 404 => 200 |
2019-07-13 |
update robots_txt_status www.ashridgeautomobiles.co.uk: 404 => 200 |
2018-10-07 |
delete address MILESTONES GADDESDEN TURN GREAT BILLINGTON BEDFORDSHIRE UNITED KINGDOM LU7 9BW |
2018-10-07 |
insert address LITTLEMEAD HOLLINGDON BUCKINGHAMSHIRE UNITED KINGDOM LU7 0DN |
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 registered_address |
2018-09-28 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
2018-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2018 FROM
MILESTONES GADDESDEN TURN
GREAT BILLINGTON
BEDFORDSHIRE
LU7 9BW
UNITED KINGDOM |
2018-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER WILMORE / 20/08/2018 |
2018-08-07 |
delete address LITTLE MEAD HOLLINGDON BUCKS LU7 0DN |
2018-08-07 |
insert address MILESTONES GADDESDEN TURN GREAT BILLINGTON BEDFORDSHIRE UNITED KINGDOM LU7 9BW |
2018-08-07 |
update registered_address |
2018-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2018 FROM
LITTLE MEAD
HOLLINGDON
BUCKS
LU7 0DN |
2018-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAVILAND |
2018-04-27 |
update statutory_documents DIRECTOR APPOINTED DAVID HOWARD LEWIS |
2018-04-17 |
delete address Unit 27A
Old Airfield Industrial Estate
Cheddington Lane
Long Marston
HP23 4QR |
2018-04-17 |
delete phone 01296 660022 |
2018-04-17 |
delete source_ip 176.56.63.85 |
2018-04-17 |
insert source_ip 93.113.111.150 |
2018-04-17 |
update robots_txt_status ashridgeautomobiles.co.uk: 200 => 404 |
2018-04-17 |
update robots_txt_status www.ashridgeautomobiles.co.uk: 200 => 404 |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD SMITH |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MEADOWS |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART WALLIS |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON WILMORE |
2018-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP D'ARCHAMBAUD |
2017-08-31 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP JOHN D'ARCHAMBAUD |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
2017-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW D'ARCHAMBAUD |
2017-08-23 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PHILLIP D'ARCHAMBAUD |
2017-08-23 |
update statutory_documents DIRECTOR APPOINTED MR BERNARD WILLIAM SMITH |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-25 |
insert phone 07919 141 314 |
2017-07-25 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-03-06 |
delete address Milestones"
Leighton Buzzard
LU7 9BW |
2017-03-06 |
delete address Unit 4
Old Airfield Industrial Estate
Cheddington Lane
Long Marston
HP23 4QR |
2017-03-06 |
delete phone 01296 668 470 |
2017-03-06 |
delete phone 07919 141 314 |
2017-03-06 |
insert address Gaddesden Turn
Leighton Buzzard
Bedfordshire LU7 9BW |
2017-03-06 |
insert address Unit 27A
Old Airfield Industrial Estate
Cheddington Lane
Long Marston
HP23 4QR |
2017-03-06 |
insert phone 01296 660022 |
2017-03-06 |
insert phone 07399 375 376 |
2017-01-14 |
delete person Andy Roger |
2016-10-24 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
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 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-03-21 |
delete alias Ashridge Automobiles Ltd |
2016-03-21 |
delete source_ip 5.63.151.230 |
2016-03-21 |
insert source_ip 176.56.63.85 |
2016-01-23 |
delete source_ip 91.109.247.245 |
2016-01-23 |
insert source_ip 5.63.151.230 |
2015-10-07 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-10-07 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-09-02 |
update statutory_documents 17/08/15 NO CHANGES |
2015-07-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-24 |
delete source_ip 89.248.60.180 |
2015-06-24 |
insert source_ip 91.109.247.245 |
2015-06-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update account_ref_month 8 => 12 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2015-09-30 |
2015-01-25 |
update website_status IndexPageFetchError => OK |
2015-01-25 |
delete source_ip 209.235.144.9 |
2015-01-25 |
insert source_ip 89.248.60.180 |
2015-01-25 |
update robots_txt_status www.ashridgeautomobiles.co.uk: 404 => 200 |
2015-01-09 |
update statutory_documents PREVEXT FROM 31/08/2014 TO 31/12/2014 |
2014-12-17 |
update website_status OK => IndexPageFetchError |
2014-09-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-09-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-08-28 |
update statutory_documents 17/08/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-01-07 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE GODDEN |
2013-09-06 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-09-06 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-08-20 |
update statutory_documents 17/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2013-01-10 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-12 |
update statutory_documents 17/08/12 NO CHANGES |
2012-05-04 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents 17/08/11 FULL LIST |
2011-03-28 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-11-04 |
update statutory_documents DIRECTOR APPOINTED MAURICE GODDEN |
2010-09-14 |
update statutory_documents 17/08/10 FULL LIST |
2010-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT POTTS |
2010-05-29 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-10-16 |
update statutory_documents 17/08/09 FULL LIST |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER WILMORE / 22/07/2009 |
2009-09-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON WILMORE / 22/07/2009 |
2009-06-07 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-03-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID HAVILAND |
2008-08-28 |
update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/07 FROM:
CHARTER COURT, MIDLAND ROAD
HEMEL HEMPSTEAD
HERTS
HP2 5GE |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS |
2007-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-28 |
update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
2006-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-15 |
update statutory_documents SECRETARY RESIGNED |
2005-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-26 |
update statutory_documents SECRETARY RESIGNED |
2005-08-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |