About

Registered Number: 06611098
Date of Incorporation: 04/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Grafton House, 1 Warrington Street, Ashton-Under-Lyne, Lancashire, OL6 6XB

 

Ashton Prep School Ltd was registered on 04 June 2008 with its registered office in Ashton-Under-Lyne, Lancashire, it has a status of "Active". Sagar, Christopher Paul, Melia, Carole are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAGAR, Christopher Paul 01 September 2011 - 1
MELIA, Carole 04 June 2008 20 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 24 December 2019
DISS40 - Notice of striking-off action discontinued 28 August 2019
AA - Annual Accounts 27 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 16 December 2016
AA01 - Change of accounting reference date 26 May 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 24 December 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 11 April 2014
MR01 - N/A 19 March 2014
MR01 - N/A 27 February 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 February 2013
RP04 - N/A 29 August 2012
AA - Annual Accounts 30 July 2012
DISS40 - Notice of striking-off action discontinued 10 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 06 January 2012
AD01 - Change of registered office address 27 September 2011
AP03 - Appointment of secretary 27 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 08 March 2011
AP01 - Appointment of director 14 January 2011
AR01 - Annual Return 12 January 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 08 September 2010
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 22 June 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
SH01 - Return of Allotment of shares 21 June 2010
AA - Annual Accounts 04 March 2010
DISS40 - Notice of striking-off action discontinued 21 October 2009
AR01 - Annual Return 20 October 2009
GAZ1 - First notification of strike-off action in London Gazette 13 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
NEWINC - New incorporation documents 04 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2014 Outstanding

N/A

A registered charge 24 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.