Advanced company searchLink opens in new window

ASHCOURT CONSTRUCTION LIMITED

Company number 00180028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2019 MA Memorandum and Articles of Association
29 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors shall not issue any share certificates without prior written consent of secured institutions/the lien set out in article 7 shall not apply to shares held by a secured institution/any variation of this special article shall be deemed to be a variation of the rights of each class of share 03/07/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jul 2019 PSC07 Cessation of Ashcourt Contracts Limited as a person with significant control on 3 July 2019
17 Jul 2019 PSC02 Notification of Ashcroft Group Limited as a person with significant control on 3 July 2019
10 Jul 2019 MR01 Registration of charge 001800280006, created on 4 July 2019
02 May 2019 AA Accounts for a small company made up to 31 July 2018
30 Apr 2019 AP03 Appointment of Mr Leigh Jon Churchill as a secretary on 1 February 2018
25 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with updates
14 Nov 2018 MR05 All of the property or undertaking has been released from charge 1
12 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
12 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 July 2018
06 Mar 2018 PSC07 Cessation of Sangwin Holdings Limited as a person with significant control on 1 February 2018
20 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2018 PSC02 Notification of Ashcourt Contracts Limited as a person with significant control on 1 February 2018
13 Feb 2018 AD01 Registered office address changed from Head Office Dansom Lane South Hull East Yorkshire HU8 7LN to Ashcourt Group Foster Street Hull HU8 8BT on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of Nicholas John Sangwin as a director on 1 February 2018
13 Feb 2018 TM02 Termination of appointment of David Spurgeon as a secretary on 1 February 2018
13 Feb 2018 TM01 Termination of appointment of David Spurgeon as a director on 1 February 2018
13 Feb 2018 TM01 Termination of appointment of Ian Douglas Sangwin as a director on 1 February 2018
13 Feb 2018 AP01 Appointment of Mr Leigh Jon Churchill as a director on 1 February 2018
13 Feb 2018 AP01 Appointment of Mr Kurt James Nicholas Bousfield as a director on 1 February 2018
31 Jan 2018 MR04 Satisfaction of charge 5 in full
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
04 Oct 2017 AA Accounts for a small company made up to 28 February 2017
22 Jun 2017 TM01 Termination of appointment of Robert Ford as a director on 5 May 2017