Advanced company searchLink opens in new window

ASHTOUR LIMITED

Company number 02470147

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)
15 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates
15 Mar 2019 CH01 Director's details changed for Mr Malcolm Edward Simmonds on 12 January 2019
20 Dec 2018 MR01 Registration of charge 024701470013, created on 20 December 2018
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 3 October 2018
  • GBP 4,372
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
26 Oct 2018 PSC07 Cessation of Grant Campbell Wright as a person with significant control on 26 October 2018
26 Oct 2018 PSC02 Notification of Holmes Investment Properties Plc as a person with significant control on 26 October 2018
07 Jun 2018 AP01 Appointment of Mr Malcolm Edward Simmonds as a director on 3 June 2018
15 Feb 2018 PSC04 Change of details for Mr Grant Campbell Wright as a person with significant control on 13 February 2018
15 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
15 Feb 2018 PSC04 Change of details for Mr Grant Campbell Wright as a person with significant control on 15 February 2018
15 Feb 2018 CH01 Director's details changed for Mr Grant Campbell Wright on 15 February 2018
15 Feb 2018 AD01 Registered office address changed from World of Golf Beverley Way New Malden Surrey KT3 4PH to Beverley Park Golf Range Beverley Way New Malden Surrey KT3 4PH on 15 February 2018
02 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
20 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
27 Sep 2016 TM02 Termination of appointment of Edward Anthony Deacon Haddon as a secretary on 27 July 2016
19 Jul 2016 SH19 Statement of capital on 19 July 2016
  • GBP 4,371
12 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Jul 2016 TM01 Termination of appointment of David Whittaker as a director on 28 June 2016
07 Jul 2016 TM01 Termination of appointment of Edward Anthony Deacon Haddon as a director on 28 June 2016
07 Jul 2016 AP01 Appointment of Mr Grant Campbell Wright as a director on 28 June 2016
01 Jul 2016 SH20 Statement by Directors
01 Jul 2016 CAP-SS Solvency Statement dated 28/06/16
01 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 28/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
16 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 715,384