|
|
23 Apr 2025
|
23 Apr 2025
Confirmation statement made on 22 April 2025 with no updates
|
|
|
24 Apr 2024
|
24 Apr 2024
Confirmation statement made on 22 April 2024 with no updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 22 April 2023 with no updates
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 22 April 2022 with no updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Change of details for Ashlake Homes Ltd as a person with significant control on 1 March 2022
|
|
|
08 Mar 2022
|
08 Mar 2022
Director's details changed for Mr Giles Martin Whitby-Smith on 1 March 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Registered office address changed from Clymping Ashlake Copse Road Fishbourne Ryde Isle of Wight PO33 4EY England to 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 1 March 2022
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 22 April 2021 with no updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Registered office address changed from 208 Green Lane London N13 5UE England to Clymping Ashlake Copse Road Fishbourne Ryde Isle of Wight PO33 4EY on 9 April 2021
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 22 April 2020 with no updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Change of details for Ashlake Homes Ltd as a person with significant control on 11 September 2019
|
|
|
11 Sep 2019
|
11 Sep 2019
Director's details changed for Mr Giles Martin Whitby-Smith on 11 September 2019
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 22 April 2019 with updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Notification of Ashlake Homes Ltd as a person with significant control on 1 August 2016
|
|
|
28 Jun 2018
|
28 Jun 2018
Cessation of Giles Martin Whitby-Smith as a person with significant control on 1 August 2016
|
|
|
26 Jun 2018
|
26 Jun 2018
Previous accounting period shortened from 31 January 2018 to 30 September 2017
|
|
|
20 Jun 2018
|
20 Jun 2018
Registration of charge 099697660003, created on 6 June 2018
|