About

Registered Number: 03520491
Date of Incorporation: 03/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex, CO3 0NU

 

Based in Colchester in Essex, Ashley Herman Developments Ltd was established in 1998, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 February 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 03 March 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 04 March 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2011
MG01 - Particulars of a mortgage or charge 05 September 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 29 March 2010
CH04 - Change of particulars for corporate secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 30 June 2009
395 - Particulars of a mortgage or charge 20 June 2009
395 - Particulars of a mortgage or charge 20 June 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 20 March 2008
395 - Particulars of a mortgage or charge 08 March 2008
AA - Annual Accounts 26 September 2007
395 - Particulars of a mortgage or charge 25 July 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 20 March 2007
395 - Particulars of a mortgage or charge 03 March 2007
395 - Particulars of a mortgage or charge 03 March 2007
395 - Particulars of a mortgage or charge 08 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 06 October 2005
395 - Particulars of a mortgage or charge 29 June 2005
363s - Annual Return 04 April 2005
395 - Particulars of a mortgage or charge 22 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 17 March 2004
395 - Particulars of a mortgage or charge 20 February 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 23 April 2003
287 - Change in situation or address of Registered Office 05 May 2002
363s - Annual Return 14 March 2002
395 - Particulars of a mortgage or charge 09 March 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 13 March 2001
AA - Annual Accounts 15 January 2001
225 - Change of Accounting Reference Date 06 December 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 29 December 1999
287 - Change in situation or address of Registered Office 01 December 1999
363s - Annual Return 23 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
MEM/ARTS - N/A 07 April 1998
MEM/ARTS - N/A 06 April 1998
RESOLUTIONS - N/A 03 April 1998
RESOLUTIONS - N/A 03 April 1998
123 - Notice of increase in nominal capital 03 April 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
MEM/ARTS - N/A 17 March 1998
123 - Notice of increase in nominal capital 17 March 1998
RESOLUTIONS - N/A 05 March 1998
RESOLUTIONS - N/A 05 March 1998
RESOLUTIONS - N/A 05 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 August 2011 Outstanding

N/A

Legal mortgage 23 June 2011 Outstanding

N/A

Mortgage debenture 23 June 2011 Fully Satisfied

N/A

Deposit agreement 01 June 2009 Fully Satisfied

N/A

Deposit agreement 01 June 2009 Fully Satisfied

N/A

Legal mortgage 07 March 2008 Fully Satisfied

N/A

Legal mortgage 23 July 2007 Fully Satisfied

N/A

Legal mortgage 28 February 2007 Fully Satisfied

N/A

Legal mortgage 28 February 2007 Fully Satisfied

N/A

Legal charge 06 February 2007 Fully Satisfied

N/A

Debenture 24 January 2007 Fully Satisfied

N/A

Legal charge 27 June 2005 Fully Satisfied

N/A

Legal charge 01 October 2004 Fully Satisfied

N/A

Debenture 06 February 2004 Fully Satisfied

N/A

Legal mortgage 04 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.