About

Registered Number: 03088508
Date of Incorporation: 07/08/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Puddingstone Cottage Noade Street, Ashmore, Salisbury, SP5 5AA,

 

Ashmore (Dorset) Management Ltd was established in 1995, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are Coplan, Richard Paul, Sale, Stephen John, Haycock, Christine Ann, Haycock, Lindsay Sarah, Hind, Brian Stanley, Morando, Jemma Katy, Stringer, John Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPLAN, Richard Paul 10 August 1999 - 1
HAYCOCK, Christine Ann 07 August 1995 28 February 1997 1
HAYCOCK, Lindsay Sarah 07 August 1995 28 February 1997 1
HIND, Brian Stanley 28 February 1997 10 July 2014 1
MORANDO, Jemma Katy 10 July 2014 01 August 2018 1
STRINGER, John Leslie 28 February 1997 06 June 1999 1
Secretary Name Appointed Resigned Total Appointments
SALE, Stephen John 07 November 2004 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 14 August 2017
AD01 - Change of registered office address 14 August 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 14 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 01 September 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 28 March 2007
AA - Annual Accounts 18 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 September 2006
353 - Register of members 13 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 01 September 2005
353 - Register of members 01 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2005
287 - Change in situation or address of Registered Office 23 March 2005
363s - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 05 September 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
287 - Change in situation or address of Registered Office 16 August 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 14 May 1997
287 - Change in situation or address of Registered Office 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
363s - Annual Return 16 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1996
288 - N/A 18 September 1995
288 - N/A 18 September 1995
287 - Change in situation or address of Registered Office 18 September 1995
NEWINC - New incorporation documents 07 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.