Established in 2005, Ashford Bed Centre Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Hanson, Dominique Catherine, Hanson, Nicholas Richard for this organisation in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANSON, Dominique Catherine | 01 December 2007 | - | 1 |
HANSON, Nicholas Richard | 07 March 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 August 2020 | |
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 21 November 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 03 July 2018 | |
CH01 - Change of particulars for director | 30 May 2018 | |
CH01 - Change of particulars for director | 30 May 2018 | |
CH03 - Change of particulars for secretary | 30 May 2018 | |
MR04 - N/A | 14 May 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AA01 - Change of accounting reference date | 25 July 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 24 July 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 15 December 2010 | |
CH03 - Change of particulars for secretary | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AR01 - Annual Return | 11 March 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 18 September 2008 | |
287 - Change in situation or address of Registered Office | 30 April 2008 | |
363a - Annual Return | 14 March 2008 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
AA - Annual Accounts | 15 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2007 | |
363a - Annual Return | 13 March 2007 | |
128(4) - Notice of assignment of name or new name to any class of shares | 19 January 2007 | |
AA - Annual Accounts | 12 October 2006 | |
363a - Annual Return | 20 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2005 | |
395 - Particulars of a mortgage or charge | 14 April 2005 | |
288b - Notice of resignation of directors or secretaries | 14 March 2005 | |
288b - Notice of resignation of directors or secretaries | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
287 - Change in situation or address of Registered Office | 14 March 2005 | |
NEWINC - New incorporation documents | 07 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 April 2005 | Fully Satisfied |
N/A |