This company is commonly known as Ashlane Construction Limited. The company was founded 21 years ago and was given the registration number 04506572. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | ASHLANE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 04506572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2002 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England, CV37 9NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP | Secretary | 01 July 2015 | Active |
13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP | Director | 08 August 2002 | Active |
13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP | Director | 01 July 2015 | Active |
1 Ullapool Close, Hunt End, Redditch, B97 5FN | Secretary | 08 August 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 08 August 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 08 August 2002 | Active |
Ashlane Group Limited | ||
Notified on | : | 02 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13 The Courtyard, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NP |
Nature of control | : |
|
Mr Ashley Williams | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP |
Nature of control | : |
|
Mrs Michelle Williams | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-08 | Resolution | Resolution. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Officers | Change person secretary company with change date. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-04-20 | Officers | Change person secretary company with change date. | Download |
2021-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Resolution | Resolution. | Download |
2019-12-11 | Resolution | Resolution. | Download |
2019-12-11 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.