About

Registered Number: 04853951
Date of Incorporation: 01/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.