Ashcroft Retail Partnerships Ltd was registered on 09 May 1991 and has its registered office in Bromley, it has a status of "Dissolved". We don't currently know the number of employees at the business.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 April 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 January 2020 | |
DS01 - Striking off application by a company | 08 January 2020 | |
AA - Annual Accounts | 05 November 2019 | |
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 27 November 2018 | |
PSC05 - N/A | 05 June 2018 | |
MR04 - N/A | 05 June 2018 | |
CS01 - N/A | 14 May 2018 | |
AD01 - Change of registered office address | 15 January 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 03 May 2017 | |
CH01 - Change of particulars for director | 03 May 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 12 May 2016 | |
CH01 - Change of particulars for director | 22 February 2016 | |
CH03 - Change of particulars for secretary | 22 February 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 12 September 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 10 May 2010 | |
AA - Annual Accounts | 25 July 2009 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 14 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 13 May 2008 | |
353 - Register of members | 13 May 2008 | |
287 - Change in situation or address of Registered Office | 13 May 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 15 May 2007 | |
288b - Notice of resignation of directors or secretaries | 23 February 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 31 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 31 May 2006 | |
353 - Register of members | 31 May 2006 | |
287 - Change in situation or address of Registered Office | 31 May 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 19 August 2003 | |
363s - Annual Return | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 13 April 2003 | |
AA - Annual Accounts | 10 September 2002 | |
363s - Annual Return | 01 June 2002 | |
AA - Annual Accounts | 26 October 2001 | |
363s - Annual Return | 31 May 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 08 June 2000 | |
288a - Notice of appointment of directors or secretaries | 08 June 2000 | |
AA - Annual Accounts | 15 October 1999 | |
363s - Annual Return | 06 August 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 09 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1998 | |
AA - Annual Accounts | 17 October 1997 | |
363s - Annual Return | 12 June 1997 | |
AA - Annual Accounts | 04 November 1996 | |
363s - Annual Return | 05 June 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
AA - Annual Accounts | 28 September 1995 | |
395 - Particulars of a mortgage or charge | 07 July 1995 | |
363s - Annual Return | 12 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 1995 | |
395 - Particulars of a mortgage or charge | 07 December 1994 | |
395 - Particulars of a mortgage or charge | 05 December 1994 | |
AA - Annual Accounts | 27 July 1994 | |
AUD - Auditor's letter of resignation | 09 June 1994 | |
363s - Annual Return | 01 June 1994 | |
395 - Particulars of a mortgage or charge | 24 January 1994 | |
395 - Particulars of a mortgage or charge | 24 January 1994 | |
395 - Particulars of a mortgage or charge | 24 January 1994 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 January 1994 | |
AA - Annual Accounts | 22 June 1993 | |
363s - Annual Return | 17 May 1993 | |
AA - Annual Accounts | 30 September 1992 | |
395 - Particulars of a mortgage or charge | 24 July 1992 | |
395 - Particulars of a mortgage or charge | 23 July 1992 | |
395 - Particulars of a mortgage or charge | 23 July 1992 | |
363s - Annual Return | 16 July 1992 | |
395 - Particulars of a mortgage or charge | 02 September 1991 | |
395 - Particulars of a mortgage or charge | 21 August 1991 | |
395 - Particulars of a mortgage or charge | 21 August 1991 | |
288 - N/A | 20 August 1991 | |
288 - N/A | 15 August 1991 | |
288 - N/A | 01 August 1991 | |
288 - N/A | 01 August 1991 | |
287 - Change in situation or address of Registered Office | 01 August 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 August 1991 | |
RESOLUTIONS - N/A | 18 July 1991 | |
MEM/ARTS - N/A | 18 July 1991 | |
CERTNM - Change of name certificate | 11 July 1991 | |
NEWINC - New incorporation documents | 09 May 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 29 June 1995 | Fully Satisfied |
N/A |
A second ranking mortgage | 02 December 1994 | Fully Satisfied |
N/A |
Mortgage | 02 December 1994 | Fully Satisfied |
N/A |
Charge over cash deposit | 20 January 1994 | Fully Satisfied |
N/A |
Charging deed | 20 January 1994 | Fully Satisfied |
N/A |
Second ranking debenture | 06 July 1992 | Fully Satisfied |
N/A |
Second ranking mortgage | 06 July 1992 | Fully Satisfied |
N/A |
Mortgage | 06 July 1992 | Fully Satisfied |
N/A |
Deed of charge | 20 August 1991 | Fully Satisfied |
N/A |
Deed of charge over property income. | 14 August 1991 | Fully Satisfied |
N/A |
Deed of debenture | 14 August 1991 | Fully Satisfied |
N/A |