About

Registered Number: 03675517
Date of Incorporation: 27/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Moat House Barn, Solihull Road Hampton-In-Arden, Solihull, West Midlands, B92 0EX

 

Based in Solihull, Ashdale Investments (Properties No. 2) Ltd was setup in 1998, it has a status of "Active". We do not know the number of employees at this organisation. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COVENEY, Sally 03 December 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
AP01 - Appointment of director 15 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 25 June 2017
MR04 - N/A 22 June 2017
MR04 - N/A 22 June 2017
MR04 - N/A 22 June 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 24 July 2012
AD01 - Change of registered office address 29 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 21 December 2010
TM01 - Termination of appointment of director 20 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AP03 - Appointment of secretary 06 December 2010
AA - Annual Accounts 11 August 2010
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 12 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 06 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 January 2009
353 - Register of members 06 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 07 July 2006
287 - Change in situation or address of Registered Office 22 March 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 07 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 29 November 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 31 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 05 December 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 09 November 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
363s - Annual Return 07 March 2001
395 - Particulars of a mortgage or charge 20 February 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 24 December 1999
395 - Particulars of a mortgage or charge 11 November 1999
395 - Particulars of a mortgage or charge 11 November 1999
395 - Particulars of a mortgage or charge 11 November 1999
225 - Change of Accounting Reference Date 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
NEWINC - New incorporation documents 27 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 February 2001 Fully Satisfied

N/A

Legal charge 23 October 1999 Outstanding

N/A

Legal charge 23 October 1999 Fully Satisfied

N/A

Debenture 23 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.