Advanced company searchLink opens in new window

ASHFORD LEISURE LIMITED

Company number 03184736

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)
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
05 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
26 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Dec 2015 AD01 Registered office address changed from 190a Campden Hill Road London W8 7th to Unit 1 Berghem Mews Blythe Road London W14 0HN on 10 December 2015
16 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
16 Apr 2015 TM02 Termination of appointment of Ian Richard Hall as a secretary on 1 April 2015
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
22 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
22 May 2014 CH01 Director's details changed for Mr Alan James Rivers on 1 January 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Apr 2013 AD01 Registered office address changed from 190a Campden Hill Road London W8 7TH England on 25 April 2013
25 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
25 Apr 2013 AD01 Registered office address changed from the Basement 108 Ledbury Road London W11 2AH on 25 April 2013
25 Apr 2013 AP03 Appointment of Mr Ian Richard Hall as a secretary
25 Apr 2013 TM02 Termination of appointment of Jacobus Van Der Vyver as a secretary
19 Apr 2013 TM01 Termination of appointment of Jacobus Van Der Vyver as a director
19 Apr 2013 AP01 Appointment of Mr Alexander Henry James Rivers as a director
08 Apr 2013 AA Accounts for a small company made up to 30 June 2012
13 Jun 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
02 May 2012 AA Accounts for a small company made up to 30 June 2011
23 Jan 2012 AP01 Appointment of Alan James Rivers as a director
12 Dec 2011 TM01 Termination of appointment of Lorette Luckett as a director
12 Dec 2011 TM02 Termination of appointment of Lorette Luckett as a secretary