Having been setup in 2003, Ashcroft Commercial Developments Ltd have registered office in Bootle in Merseyside. The companies directors are listed as Groves, John Patrick, Sheward, Tracy in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROVES, John Patrick | 01 August 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEWARD, Tracy | 01 August 2003 | 02 August 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
MR04 - N/A | 06 January 2020 | |
MR04 - N/A | 06 January 2020 | |
MR04 - N/A | 06 January 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 01 August 2019 | |
MR01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 19 February 2019 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 11 April 2018 | |
MR01 - N/A | 12 September 2017 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 20 December 2016 | |
MR01 - N/A | 01 September 2016 | |
CS01 - N/A | 31 August 2016 | |
MR01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 05 April 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 09 September 2014 | |
TM02 - Termination of appointment of secretary | 04 September 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 25 April 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 14 May 2012 | |
AD01 - Change of registered office address | 01 May 2012 | |
AR01 - Annual Return | 30 April 2012 | |
CH01 - Change of particulars for director | 30 April 2012 | |
RT01 - Application for administrative restoration to the register | 27 April 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 31 August 2010 | |
AA - Annual Accounts | 12 November 2009 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 02 June 2008 | |
395 - Particulars of a mortgage or charge | 13 December 2007 | |
395 - Particulars of a mortgage or charge | 12 December 2007 | |
395 - Particulars of a mortgage or charge | 06 December 2007 | |
363s - Annual Return | 24 August 2007 | |
AA - Annual Accounts | 16 January 2007 | |
395 - Particulars of a mortgage or charge | 13 December 2006 | |
363s - Annual Return | 20 September 2006 | |
363s - Annual Return | 26 August 2005 | |
AA - Annual Accounts | 10 August 2005 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 05 October 2004 | |
225 - Change of Accounting Reference Date | 08 September 2003 | |
288a - Notice of appointment of directors or secretaries | 12 August 2003 | |
288a - Notice of appointment of directors or secretaries | 12 August 2003 | |
288b - Notice of resignation of directors or secretaries | 12 August 2003 | |
288b - Notice of resignation of directors or secretaries | 12 August 2003 | |
NEWINC - New incorporation documents | 01 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 April 2019 | Outstanding |
N/A |
A registered charge | 06 September 2017 | Outstanding |
N/A |
A registered charge | 30 August 2016 | Outstanding |
N/A |
A registered charge | 26 August 2016 | Outstanding |
N/A |
Legal charge | 11 December 2007 | Fully Satisfied |
N/A |
Legal charge | 10 December 2007 | Fully Satisfied |
N/A |
Debenture | 04 December 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 11 December 2006 | Outstanding |
N/A |