About

Registered Number: 04877186
Date of Incorporation: 26/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Grove Cross Barn, Grove Cross, Castle Cary, Somerset, BA7 7NJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BOSDARI, Frances Elizabeth 08 September 2003 - 1
DE BOSDARI, Julian David Cosmo 14 September 2003 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 March 2005 Outstanding

N/A

Debenture 11 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.