About

Registered Number: 06858625
Date of Incorporation: 25/03/2009 (15 years ago)
Company Status: Active
Registered Address: 12 Bannister Gardens, Yateley, Hampshire, GU46 6BW

 

Established in 2009, Ashlar Quantity Surveyors Ltd have registered office in Yateley in Hampshire, it's status is listed as "Active". The companies directors are listed as Brooks, Andrew, Brooks, Helen, White, Christopher Robin in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Andrew 25 March 2009 - 1
BROOKS, Helen 10 September 2018 - 1
WHITE, Christopher Robin 25 March 2009 01 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 08 April 2019
PSC04 - N/A 08 April 2019
PSC01 - N/A 08 April 2019
PSC07 - N/A 08 April 2019
PSC07 - N/A 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
AP01 - Appointment of director 11 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 11 April 2012
SH01 - Return of Allotment of shares 10 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
NEWINC - New incorporation documents 25 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.