- Company Overview for PROPERTY DEVELOPMENTS (ASCOT) LIMITED (01044363)
- Filing history for PROPERTY DEVELOPMENTS (ASCOT) LIMITED (01044363)
- People for PROPERTY DEVELOPMENTS (ASCOT) LIMITED (01044363)
- Charges for PROPERTY DEVELOPMENTS (ASCOT) LIMITED (01044363)
- More for PROPERTY DEVELOPMENTS (ASCOT) LIMITED (01044363)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2019 | DS01 | Application to strike the company off the register | |
25 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
03 Sep 2018 | CH01 | Director's details changed for Mr Jonathan Spencer Stanley on 1 March 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Jonathan Spencer Stanley on 27 August 2016 | |
10 Jul 2018 | PSC05 | Change of details for Sunninghill Trading Limited as a person with significant control on 30 June 2017 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
28 Jun 2017 | AA01 | Current accounting period extended from 24 March 2017 to 31 July 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to The Courtyard High Street Ascot Berkshire SL5 7HP on 27 June 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
13 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2015 | |
23 Sep 2015 | MR05 | All of the property or undertaking has been released from charge 14 | |
10 Sep 2015 | TM01 | Termination of appointment of Richard Paul Stanley as a director on 17 August 2015 | |
19 Aug 2015 | MR04 | Satisfaction of charge 6 in full | |
28 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 25 March 2014 | |
24 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Dec 2014 | MR04 | Satisfaction of charge 9 in full | |
24 Dec 2014 | MR04 | Satisfaction of charge 13 in full |