- Company Overview for ASHFORD APPLICATIONS LIMITED (03435285)
- Filing history for ASHFORD APPLICATIONS LIMITED (03435285)
- People for ASHFORD APPLICATIONS LIMITED (03435285)
- More for ASHFORD APPLICATIONS LIMITED (03435285)
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) |
---|---|---|---|
11 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
29 Aug 2024 | AD01 | Registered office address changed from Unit 2 Smallhythe Road Tenterden Kent TN30 7LZ to 16B Suite 4 Orwell House Ferry Lane Felixstowe IP11 3AQ on 29 August 2024 | |
29 Aug 2024 | TM01 | Termination of appointment of Desmond Robert Hiscock as a director on 28 August 2024 | |
29 Aug 2024 | AP01 | Appointment of Mr Daniel Frederick Culverhouse as a director on 28 August 2024 | |
14 Mar 2024 | AP01 | Appointment of Mr John Evert Wegman as a director on 14 March 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of Frank Weermeijer as a director on 14 March 2024 | |
14 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
29 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
04 Jan 2023 | PSC02 | Notification of Customs Support Group Uk Limited as a person with significant control on 22 December 2022 | |
04 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2023 | |
14 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
12 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
13 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
11 Mar 2021 | AP01 | Appointment of Mr. Frank Weermeijer as a director on 11 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Customs Support Group B.V. as a director on 11 March 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of Nigel Frederick Paul Hopwood as a director on 31 December 2020 | |
23 Nov 2020 | AP01 | Appointment of Mr Desmond Robert Hiscock as a director on 23 November 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
01 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
01 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 11 September 2019 | |
30 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
30 Sep 2020 | PSC07 | Cessation of Nigel Frederick Paul Hopwood as a person with significant control on 24 January 2019 | |
30 Sep 2020 | PSC07 | Cessation of Customs Support Group B.V. as a person with significant control on 24 January 2019 | |
16 Jun 2020 | PSC02 | Notification of Customs Support Group B.V. as a person with significant control on 24 January 2019 |