- Company Overview for ASHTOUR LIMITED (02470147)
- Filing history for ASHTOUR LIMITED (02470147)
- People for ASHTOUR LIMITED (02470147)
- Charges for ASHTOUR LIMITED (02470147)
- More for ASHTOUR LIMITED (02470147)
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
|
|
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
|
|
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
|
|
16 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|