ASHWELLS SPORTS & COUNTRY CLUB LIMITED
Company number 01843566
- Company Overview for ASHWELLS SPORTS & COUNTRY CLUB LIMITED (01843566)
- Filing history for ASHWELLS SPORTS & COUNTRY CLUB LIMITED (01843566)
- People for ASHWELLS SPORTS & COUNTRY CLUB LIMITED (01843566)
- Charges for ASHWELLS SPORTS & COUNTRY CLUB LIMITED (01843566)
- More for ASHWELLS SPORTS & COUNTRY CLUB LIMITED (01843566)
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) |
---|---|---|---|
31 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2022 | DS01 | Application to strike the company off the register | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of Patricia Rose Evans as a director on 4 October 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of John William Evans as a director on 4 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
21 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
08 Dec 2020 | PSC07 | Cessation of John William Evans as a person with significant control on 1 December 2018 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
29 Apr 2019 | AD01 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
18 Sep 2018 | PSC07 | Cessation of Patricia Rose Evans as a person with significant control on 18 September 2018 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
28 Sep 2017 | AP03 | Appointment of Mr Ian Forder as a secretary on 17 September 2017 | |
28 Sep 2017 | TM02 | Termination of appointment of Roderick Michael Coult as a secretary on 16 September 2017 |