About

Registered Number: 05163604
Date of Incorporation: 25/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 1 Colmore Crescent, Birmingham, B13 9SJ

 

Established in 2004, Ashley Lodge Rh Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". Barwell, Susan Joyce is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARWELL, Susan Joyce 25 June 2004 08 December 2016 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 26 June 2018
TM02 - Termination of appointment of secretary 01 February 2018
AA - Annual Accounts 31 July 2017
PSC03 - N/A 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
CS01 - N/A 06 July 2017
AR01 - Annual Return 18 July 2016
CH01 - Change of particulars for director 18 July 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 29 July 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AD01 - Change of registered office address 03 April 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 04 July 2012
AD01 - Change of registered office address 01 September 2011
AD01 - Change of registered office address 26 August 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2010
AA - Annual Accounts 08 July 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
DISS40 - Notice of striking-off action discontinued 31 January 2009
AA - Annual Accounts 30 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 08 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 August 2007
353 - Register of members 08 August 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 20 July 2006
287 - Change in situation or address of Registered Office 11 January 2006
363s - Annual Return 15 July 2005
225 - Change of Accounting Reference Date 14 April 2005
395 - Particulars of a mortgage or charge 16 December 2004
NEWINC - New incorporation documents 25 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.