About

Registered Number: 03581014
Date of Incorporation: 15/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

 

Based in Essex, Ashwood House Ltd was registered on 15 June 1998, it has a status of "Active". We don't currently know the number of employees at this company. Mann, Aman, Mann, Jasmine, Mann, Shaan, Kilroy, Yvonne Martina, Mann, Jaspal Singh, Mann, Krishna Kaur are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILROY, Yvonne Martina 04 April 2019 - 1
MANN, Jaspal Singh 15 June 1998 - 1
MANN, Krishna Kaur 19 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MANN, Aman 08 November 2017 - 1
MANN, Jasmine 08 November 2017 - 1
MANN, Shaan 08 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA01 - Change of accounting reference date 31 March 2020
CS01 - N/A 17 June 2019
PSC04 - N/A 16 May 2019
PSC04 - N/A 10 May 2019
AP01 - Appointment of director 04 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 15 June 2018
CH03 - Change of particulars for secretary 05 June 2018
AA - Annual Accounts 29 March 2018
PSC07 - N/A 14 March 2018
AP03 - Appointment of secretary 14 March 2018
AP03 - Appointment of secretary 14 March 2018
AP03 - Appointment of secretary 14 March 2018
PSC04 - N/A 14 March 2018
SH01 - Return of Allotment of shares 14 March 2018
SH01 - Return of Allotment of shares 14 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 30 March 2017
CH03 - Change of particulars for secretary 16 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
AR01 - Annual Return 15 June 2016
SH08 - Notice of name or other designation of class of shares 06 May 2016
RESOLUTIONS - N/A 05 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH03 - Change of particulars for secretary 24 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 23 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 27 March 2006
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 22 June 2005
287 - Change in situation or address of Registered Office 19 January 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 03 August 1999
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
287 - Change in situation or address of Registered Office 04 July 1998
NEWINC - New incorporation documents 15 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.