Founded in 1998, Ashchurch House Ltd has its registered office in London. This business has 2 directors. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHATUR, Alnasir Nazarali | 15 April 1999 | 14 June 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOULTON, Lynne | 18 August 2010 | 11 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 20 March 2020 | |
DISS40 - Notice of striking-off action discontinued | 01 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
PSC01 - N/A | 12 September 2019 | |
CS01 - N/A | 13 August 2019 | |
AAMD - Amended Accounts | 17 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 01 January 2019 | |
AA - Annual Accounts | 31 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
TM01 - Termination of appointment of director | 30 November 2018 | |
PSC07 - N/A | 30 November 2018 | |
CS01 - N/A | 13 August 2018 | |
PSC01 - N/A | 10 August 2018 | |
PSC01 - N/A | 10 August 2018 | |
PSC07 - N/A | 10 August 2018 | |
AAMD - Amended Accounts | 26 June 2018 | |
TM02 - Termination of appointment of secretary | 11 June 2018 | |
AA - Annual Accounts | 13 April 2018 | |
AD01 - Change of registered office address | 09 February 2018 | |
AP01 - Appointment of director | 14 December 2017 | |
AD01 - Change of registered office address | 11 December 2017 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 07 November 2016 | |
CS01 - N/A | 22 August 2016 | |
RESOLUTIONS - N/A | 18 July 2016 | |
MA - Memorandum and Articles | 18 July 2016 | |
MR01 - N/A | 13 July 2016 | |
MR04 - N/A | 13 July 2016 | |
MR04 - N/A | 13 July 2016 | |
MR01 - N/A | 12 July 2016 | |
AD01 - Change of registered office address | 11 April 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 20 August 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 24 August 2011 | |
MG01 - Particulars of a mortgage or charge | 03 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 December 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AP03 - Appointment of secretary | 18 August 2010 | |
TM02 - Termination of appointment of secretary | 18 August 2010 | |
AR01 - Annual Return | 17 August 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363s - Annual Return | 20 September 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 22 August 2005 | |
AA - Annual Accounts | 22 October 2004 | |
287 - Change in situation or address of Registered Office | 18 August 2004 | |
363s - Annual Return | 04 August 2004 | |
395 - Particulars of a mortgage or charge | 04 August 2004 | |
AA - Annual Accounts | 20 October 2003 | |
363s - Annual Return | 16 September 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 12 August 2002 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 08 August 2001 | |
363s - Annual Return | 16 August 2000 | |
AA - Annual Accounts | 20 June 2000 | |
363s - Annual Return | 25 October 1999 | |
CERTNM - Change of name certificate | 26 July 1999 | |
288b - Notice of resignation of directors or secretaries | 02 July 1999 | |
288a - Notice of appointment of directors or secretaries | 02 July 1999 | |
288a - Notice of appointment of directors or secretaries | 02 July 1999 | |
225 - Change of Accounting Reference Date | 02 July 1999 | |
288b - Notice of resignation of directors or secretaries | 27 May 1999 | |
288a - Notice of appointment of directors or secretaries | 27 May 1999 | |
287 - Change in situation or address of Registered Office | 20 April 1999 | |
NEWINC - New incorporation documents | 11 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 July 2016 | Outstanding |
N/A |
A registered charge | 04 July 2016 | Outstanding |
N/A |
Legal charge | 31 January 2011 | Fully Satisfied |
N/A |
Debenture | 08 December 2010 | Fully Satisfied |
N/A |
Debenture | 28 July 2004 | Fully Satisfied |
N/A |