About

Registered Number: 02932883
Date of Incorporation: 25/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR,

 

Having been setup in 1994, Shelley Ashman International Ltd have registered office in Central Milton Keynes in Bucks, it's status at Companies House is "Active". This business has 8 directors listed as Ashman, Donald Gordon Munro, Munro-ashman, Alice, Munro-ashman, John, Quinn, Rachael, Duckworth, Sheila Gertrude, Shelley, Sean David Arthur, Smalley, Sarah Elizabeth, Way, Adam Gerard Richmond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHMAN, Donald Gordon Munro 08 June 1994 - 1
MUNRO-ASHMAN, Alice 24 September 2018 - 1
MUNRO-ASHMAN, John 24 September 2018 - 1
QUINN, Rachael 01 April 2000 - 1
DUCKWORTH, Sheila Gertrude 01 April 2000 01 October 2016 1
SHELLEY, Sean David Arthur 08 June 1994 01 April 2000 1
SMALLEY, Sarah Elizabeth 01 April 2000 03 November 2016 1
WAY, Adam Gerard Richmond 01 March 1996 11 January 1999 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 27 September 2018
AP01 - Appointment of director 27 September 2018
CS01 - N/A 31 May 2018
PSC01 - N/A 31 May 2018
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 25 May 2017
CS01 - N/A 12 May 2017
TM01 - Termination of appointment of director 04 November 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 20 May 2016
CH03 - Change of particulars for secretary 10 May 2016
AUD - Auditor's letter of resignation 24 November 2015
AD01 - Change of registered office address 30 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 29 May 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 27 May 2004
225 - Change of Accounting Reference Date 24 May 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 17 June 1999
RESOLUTIONS - N/A 25 February 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 24 June 1998
RESOLUTIONS - N/A 15 September 1997
RESOLUTIONS - N/A 15 September 1997
RESOLUTIONS - N/A 15 September 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 04 June 1997
288c - Notice of change of directors or secretaries or in their particulars 08 April 1997
395 - Particulars of a mortgage or charge 25 November 1996
RESOLUTIONS - N/A 22 August 1996
RESOLUTIONS - N/A 22 August 1996
RESOLUTIONS - N/A 22 August 1996
AA - Annual Accounts 22 August 1996
363s - Annual Return 12 July 1996
288 - N/A 22 March 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 19 May 1995
RESOLUTIONS - N/A 02 May 1995
CERTNM - Change of name certificate 02 May 1995
MEM/ARTS - N/A 02 May 1995
RESOLUTIONS - N/A 27 February 1995
MEM/ARTS - N/A 27 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1995
123 - Notice of increase in nominal capital 27 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1994
RESOLUTIONS - N/A 13 July 1994
MEM/ARTS - N/A 13 July 1994
CERTNM - Change of name certificate 08 July 1994
CERTNM - Change of name certificate 08 July 1994
287 - Change in situation or address of Registered Office 16 June 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
NEWINC - New incorporation documents 25 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.