About

Registered Number: 06770197
Date of Incorporation: 10/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 19 East Parade, Harrogate, HG1 5LF,

 

Having been setup in 2008, Ashley Homburg (Associates) Ltd have registered office in Harrogate. There are 3 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMBURG, Elizabeth Jane 02 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HOMBURG, Elizabeth Jane 10 December 2008 - 1
THEYDON SECRETARIES LIMITED 10 December 2008 10 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 02 February 2018
AD01 - Change of registered office address 02 February 2018
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 20 September 2017
CS01 - N/A 05 January 2017
AP01 - Appointment of director 29 July 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 15 January 2015
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 07 January 2010
AD01 - Change of registered office address 08 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
NEWINC - New incorporation documents 10 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.