About

Registered Number: 03181659
Date of Incorporation: 02/04/1996 (29 years ago)
Company Status: Active
Registered Address: 86 Clarendon Road, Croydon, Surrey, CR0 3SG

 

Founded in 1996, Ashurst Developments Ltd has its registered office in Surrey, it's status at Companies House is "Active". The business does not have any directors. 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 09 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 21 December 2018
MR04 - N/A 03 August 2018
MR04 - N/A 03 August 2018
MR04 - N/A 03 August 2018
MR04 - N/A 03 August 2018
MR04 - N/A 03 August 2018
MR04 - N/A 03 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 30 August 2016
AR01 - Annual Return 07 April 2016
CH03 - Change of particulars for secretary 15 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 09 January 2015
CH01 - Change of particulars for director 16 December 2014
CH03 - Change of particulars for secretary 16 December 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 07 January 2014
MR01 - N/A 12 July 2013
MR01 - N/A 02 July 2013
AR01 - Annual Return 06 June 2013
CH03 - Change of particulars for secretary 20 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 03 February 2010
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 01 September 2008
225 - Change of Accounting Reference Date 12 June 2008
AA - Annual Accounts 12 June 2008
287 - Change in situation or address of Registered Office 06 February 2008
363a - Annual Return 08 August 2007
287 - Change in situation or address of Registered Office 15 June 2007
AA - Annual Accounts 02 February 2007
287 - Change in situation or address of Registered Office 28 September 2006
395 - Particulars of a mortgage or charge 15 June 2006
395 - Particulars of a mortgage or charge 09 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 05 February 2005
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
363s - Annual Return 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 29 April 2003
395 - Particulars of a mortgage or charge 07 March 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
395 - Particulars of a mortgage or charge 05 March 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 23 April 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 16 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 07 July 1997
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
287 - Change in situation or address of Registered Office 08 May 1996
NEWINC - New incorporation documents 02 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2013 Fully Satisfied

N/A

A registered charge 26 June 2013 Fully Satisfied

N/A

Mortgage 14 June 2006 Fully Satisfied

N/A

Mortgage deed 08 June 2006 Fully Satisfied

N/A

Mortgage deed 04 March 2003 Fully Satisfied

N/A

Mortgage deed 27 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.