About

Registered Number: 04449733
Date of Incorporation: 29/05/2002 (22 years ago)
Company Status: Active
Registered Address: Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY,

 

Established in 2002, Keith Ashton Estates Ltd have registered office in Chelmsford in Essex, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed. We don't know the number of employees at the 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 01 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 02 August 2018
PSC04 - N/A 02 August 2018
CH03 - Change of particulars for secretary 02 August 2018
CH01 - Change of particulars for director 02 August 2018
CH01 - Change of particulars for director 02 August 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 18 January 2017
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 08 June 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AA - Annual Accounts 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
225 - Change of Accounting Reference Date 13 May 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 13 October 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 06 August 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 02 February 2006
225 - Change of Accounting Reference Date 27 January 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 30 July 2003
287 - Change in situation or address of Registered Office 31 March 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.