Established in 2003, Ashridge Trees Ltd have registered office in Somerset, it's status is listed as "Active". There are 2 directors listed as De Bosdari, Frances Elizabeth, De Bosdari, Julian David Cosmo for the company. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE BOSDARI, Frances Elizabeth | 08 September 2003 | - | 1 |
DE BOSDARI, Julian David Cosmo | 14 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 26 August 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 26 August 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 26 August 2017 | |
AA - Annual Accounts | 17 October 2016 | |
CS01 - N/A | 07 September 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 11 September 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 12 September 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 October 2012 | |
RESOLUTIONS - N/A | 02 October 2012 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 01 September 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 26 August 2011 | |
CH01 - Change of particulars for director | 26 August 2011 | |
CH03 - Change of particulars for secretary | 26 August 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
AA - Annual Accounts | 06 February 2010 | |
363a - Annual Return | 28 August 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 15 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2007 | |
AA - Annual Accounts | 05 January 2007 | |
363a - Annual Return | 29 August 2006 | |
AA - Annual Accounts | 05 July 2006 | |
225 - Change of Accounting Reference Date | 24 April 2006 | |
363a - Annual Return | 30 August 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 August 2005 | |
353 - Register of members | 30 August 2005 | |
287 - Change in situation or address of Registered Office | 23 June 2005 | |
AA - Annual Accounts | 13 June 2005 | |
225 - Change of Accounting Reference Date | 07 June 2005 | |
395 - Particulars of a mortgage or charge | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 12 October 2004 | |
363s - Annual Return | 27 August 2004 | |
RESOLUTIONS - N/A | 06 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 2003 | |
123 - Notice of increase in nominal capital | 06 October 2003 | |
RESOLUTIONS - N/A | 25 September 2003 | |
RESOLUTIONS - N/A | 25 September 2003 | |
RESOLUTIONS - N/A | 25 September 2003 | |
RESOLUTIONS - N/A | 25 September 2003 | |
RESOLUTIONS - N/A | 25 September 2003 | |
225 - Change of Accounting Reference Date | 25 September 2003 | |
288a - Notice of appointment of directors or secretaries | 15 September 2003 | |
288a - Notice of appointment of directors or secretaries | 08 September 2003 | |
288a - Notice of appointment of directors or secretaries | 08 September 2003 | |
288b - Notice of resignation of directors or secretaries | 08 September 2003 | |
288b - Notice of resignation of directors or secretaries | 08 September 2003 | |
NEWINC - New incorporation documents | 26 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 01 March 2005 | Outstanding |
N/A |
Debenture | 11 October 2004 | Outstanding |
N/A |