Established in 1996, Ash Mill Developments Ltd are based in Amersham. We don't currently know the number of employees at Ash Mill Developments Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARPLES, Paul Nicholas Campbell | 28 March 1999 | 23 October 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMILTON, Sarah | 01 January 2007 | - | 1 |
STEWART, Denis William | 30 January 2002 | 31 December 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 18 December 2019 | |
PSC04 - N/A | 18 December 2019 | |
AA - Annual Accounts | 23 September 2019 | |
RESOLUTIONS - N/A | 04 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2019 | |
CS01 - N/A | 14 December 2018 | |
AA - Annual Accounts | 22 August 2018 | |
MR01 - N/A | 29 January 2018 | |
CS01 - N/A | 08 December 2017 | |
AA - Annual Accounts | 07 September 2017 | |
AUD - Auditor's letter of resignation | 27 July 2017 | |
CH01 - Change of particulars for director | 21 April 2017 | |
CH01 - Change of particulars for director | 21 April 2017 | |
CH01 - Change of particulars for director | 21 April 2017 | |
CH03 - Change of particulars for secretary | 06 April 2017 | |
CS01 - N/A | 22 December 2016 | |
AD01 - Change of registered office address | 25 November 2016 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 14 October 2015 | |
MR04 - N/A | 12 March 2015 | |
MR04 - N/A | 12 February 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 09 October 2014 | |
MR04 - N/A | 13 June 2014 | |
MR04 - N/A | 13 June 2014 | |
AR01 - Annual Return | 20 December 2013 | |
CH03 - Change of particulars for secretary | 18 October 2013 | |
CH03 - Change of particulars for secretary | 17 October 2013 | |
SH06 - Notice of cancellation of shares | 15 October 2013 | |
CH01 - Change of particulars for director | 10 October 2013 | |
CH01 - Change of particulars for director | 10 October 2013 | |
CH01 - Change of particulars for director | 10 October 2013 | |
CH01 - Change of particulars for director | 10 October 2013 | |
CH01 - Change of particulars for director | 09 October 2013 | |
CH01 - Change of particulars for director | 09 October 2013 | |
CH01 - Change of particulars for director | 09 October 2013 | |
RESOLUTIONS - N/A | 08 October 2013 | |
RESOLUTIONS - N/A | 08 October 2013 | |
SH06 - Notice of cancellation of shares | 08 October 2013 | |
SH03 - Return of purchase of own shares | 08 October 2013 | |
SH03 - Return of purchase of own shares | 08 October 2013 | |
AA - Annual Accounts | 16 September 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2013 | |
MG01 - Particulars of a mortgage or charge | 04 January 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AD01 - Change of registered office address | 01 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2012 | |
MG01 - Particulars of a mortgage or charge | 28 February 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AP01 - Appointment of director | 20 June 2011 | |
MG01 - Particulars of a mortgage or charge | 02 March 2011 | |
MG01 - Particulars of a mortgage or charge | 02 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AAMD - Amended Accounts | 26 August 2010 | |
AA - Annual Accounts | 04 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2010 | |
AR01 - Annual Return | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AA - Annual Accounts | 04 February 2010 | |
288b - Notice of resignation of directors or secretaries | 07 August 2009 | |
395 - Particulars of a mortgage or charge | 11 April 2009 | |
288b - Notice of resignation of directors or secretaries | 18 March 2009 | |
395 - Particulars of a mortgage or charge | 07 February 2009 | |
363a - Annual Return | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 11 November 2008 | |
AA - Annual Accounts | 08 July 2008 | |
363a - Annual Return | 27 December 2007 | |
353 - Register of members | 27 December 2007 | |
AA - Annual Accounts | 24 October 2007 | |
395 - Particulars of a mortgage or charge | 15 September 2007 | |
288b - Notice of resignation of directors or secretaries | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
363a - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 05 November 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
363a - Annual Return | 22 December 2005 | |
AA - Annual Accounts | 13 September 2005 | |
395 - Particulars of a mortgage or charge | 31 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 February 2005 | |
363s - Annual Return | 05 January 2005 | |
395 - Particulars of a mortgage or charge | 16 December 2004 | |
395 - Particulars of a mortgage or charge | 10 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
395 - Particulars of a mortgage or charge | 17 September 2004 | |
395 - Particulars of a mortgage or charge | 19 June 2004 | |
395 - Particulars of a mortgage or charge | 07 April 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 15 January 2003 | |
288b - Notice of resignation of directors or secretaries | 15 January 2003 | |
288b - Notice of resignation of directors or secretaries | 15 January 2003 | |
288b - Notice of resignation of directors or secretaries | 04 December 2002 | |
288b - Notice of resignation of directors or secretaries | 04 December 2002 | |
AA - Annual Accounts | 21 October 2002 | |
363s - Annual Return | 17 April 2002 | |
288a - Notice of appointment of directors or secretaries | 13 February 2002 | |
288b - Notice of resignation of directors or secretaries | 13 February 2002 | |
395 - Particulars of a mortgage or charge | 22 November 2001 | |
AA - Annual Accounts | 25 October 2001 | |
395 - Particulars of a mortgage or charge | 06 October 2001 | |
395 - Particulars of a mortgage or charge | 03 October 2001 | |
363s - Annual Return | 09 January 2001 | |
RESOLUTIONS - N/A | 11 December 2000 | |
RESOLUTIONS - N/A | 11 December 2000 | |
RESOLUTIONS - N/A | 11 December 2000 | |
AA - Annual Accounts | 02 November 2000 | |
395 - Particulars of a mortgage or charge | 25 July 2000 | |
395 - Particulars of a mortgage or charge | 20 July 2000 | |
395 - Particulars of a mortgage or charge | 14 July 2000 | |
287 - Change in situation or address of Registered Office | 14 April 2000 | |
395 - Particulars of a mortgage or charge | 11 February 2000 | |
363a - Annual Return | 02 February 2000 | |
AA - Annual Accounts | 02 February 2000 | |
395 - Particulars of a mortgage or charge | 18 January 2000 | |
288b - Notice of resignation of directors or secretaries | 29 December 1999 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 1999 | |
395 - Particulars of a mortgage or charge | 08 December 1999 | |
287 - Change in situation or address of Registered Office | 05 November 1999 | |
395 - Particulars of a mortgage or charge | 14 April 1999 | |
395 - Particulars of a mortgage or charge | 07 April 1999 | |
CERTNM - Change of name certificate | 05 March 1999 | |
363s - Annual Return | 21 January 1999 | |
RESOLUTIONS - N/A | 07 September 1998 | |
RESOLUTIONS - N/A | 07 September 1998 | |
RESOLUTIONS - N/A | 07 September 1998 | |
RESOLUTIONS - N/A | 07 September 1998 | |
AA - Annual Accounts | 07 September 1998 | |
363s - Annual Return | 12 January 1998 | |
287 - Change in situation or address of Registered Office | 12 January 1998 | |
288b - Notice of resignation of directors or secretaries | 12 January 1998 | |
288b - Notice of resignation of directors or secretaries | 12 January 1998 | |
288a - Notice of appointment of directors or secretaries | 12 January 1998 | |
288a - Notice of appointment of directors or secretaries | 12 January 1998 | |
288a - Notice of appointment of directors or secretaries | 12 January 1998 | |
CERTNM - Change of name certificate | 25 June 1997 | |
NEWINC - New incorporation documents | 11 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2018 | Outstanding |
N/A |
Legal charge | 21 December 2012 | Fully Satisfied |
N/A |
Legal charge | 24 February 2012 | Fully Satisfied |
N/A |
Legal charge | 18 February 2011 | Fully Satisfied |
N/A |
Debenture | 18 February 2011 | Fully Satisfied |
N/A |
Legal mortgage | 09 April 2009 | Fully Satisfied |
N/A |
Legal mortgage | 06 February 2009 | Fully Satisfied |
N/A |
Legal charge | 07 September 2007 | Fully Satisfied |
N/A |
Legal charge | 30 March 2005 | Fully Satisfied |
N/A |
Legal charge | 07 December 2004 | Fully Satisfied |
N/A |
Legal charge | 30 November 2004 | Fully Satisfied |
N/A |
Legal charge | 16 September 2004 | Fully Satisfied |
N/A |
Legal charge | 15 June 2004 | Fully Satisfied |
N/A |
Legal charge | 05 April 2004 | Fully Satisfied |
N/A |
Legal charge | 01 November 2001 | Fully Satisfied |
N/A |
Legal mortgage | 02 October 2001 | Fully Satisfied |
N/A |
Second legal mortgage | 02 October 2001 | Fully Satisfied |
N/A |
Second legal charge | 18 July 2000 | Fully Satisfied |
N/A |
Legal mortgage | 17 July 2000 | Fully Satisfied |
N/A |
Second mortgage | 12 July 2000 | Fully Satisfied |
N/A |
Legal mortgage | 24 January 2000 | Fully Satisfied |
N/A |
Legal mortgage | 11 January 2000 | Fully Satisfied |
N/A |
Legal mortgage | 26 November 1999 | Fully Satisfied |
N/A |
Legal mortgage | 31 March 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 29 March 1999 | Fully Satisfied |
N/A |