This company is commonly known as Pre Merger Ashford Limited. The company was founded 16 years ago and was given the registration number 06544885. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | PRE MERGER ASHFORD LIMITED |
---|---|---|
Company Number | : | 06544885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 30 April 2018 | Active |
Ashford Commercial Quarter, 1 Dover Place, Ashford, United Kingdom, TN23 1FB | Director | 26 March 2008 | Active |
Ashford Commercial Quarter, 1 Dover Place, Ashford, United Kingdom, TN23 1FB | Director | 11 April 2008 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 17 August 2018 | Active |
Bridge House, London Bridge, London, United Kingdom, SE1 9QR | Secretary | 26 March 2008 | Active |
Stourside Place, Station Road, Ashford, United Kingdom, TN23 1PP | Director | 26 March 2008 | Active |
Greytown House, 221-227 High Street, Orpington, United Kingdom, BR6 0NZ | Director | 26 March 2008 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 11 April 2008 | Active |
Ashford Commercial Quarter, 1 Dover Place, Ashford, United Kingdom, TN23 1FB | Director | 01 May 2013 | Active |
Stourside Place, Station Road, Ashford, United Kingdom, TN23 1PP | Director | 26 March 2008 | Active |
Wilkins Kennedy Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Regis House, London, United Kingdom, EC4R 9AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type full. | Download |
2020-04-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-09 | Accounts | Accounts with accounts type full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
2019-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-05 | Resolution | Resolution. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
2018-08-24 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.