Advanced company searchLink opens in new window

ASHFORD PRISON SERVICES LIMITED

Company number 04334205

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 2021 AA Full accounts made up to 31 March 2020
17 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
06 Oct 2020 CH01 Director's details changed for Mr Christopher Richard Field on 23 September 2020
21 Sep 2020 AP01 Appointment of Mr. Kevin Alistair Cunningham as a director on 2 September 2020
06 Feb 2020 AA Full accounts made up to 31 March 2019
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
20 Aug 2019 CH01 Director's details changed for Mr. Matthew Templeton on 19 August 2019
20 Aug 2019 CH01 Director's details changed for Mr John Stephen Gordon on 19 August 2019
16 Apr 2019 PSC05 Change of details for Ashford Prison Services Holdings Limited as a person with significant control on 12 February 2019
12 Mar 2019 AP01 Appointment of Mr. Matthew Templeton as a director on 22 February 2019
12 Mar 2019 TM01 Termination of appointment of Rory William Christie as a director on 22 February 2019
12 Feb 2019 AD03 Register(s) moved to registered inspection location C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
12 Feb 2019 AD02 Register inspection address has been changed to C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
12 Feb 2019 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB on 12 February 2019
07 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
03 Dec 2018 AA Full accounts made up to 31 March 2018
25 Sep 2018 AP01 Appointment of Mr. Jonathan Nigel Edward Cowdell as a director on 30 August 2018
25 Sep 2018 TM01 Termination of appointment of Gary John Laker as a director on 30 August 2018
20 Aug 2018 TM01 Termination of appointment of Ian Michael Renhard as a director on 13 August 2018
07 Mar 2018 CH01 Director's details changed for Mr. Rory William Christie on 1 March 2018
20 Feb 2018 AP03 Appointment of Mrs. Wendy Lisa Rapley as a secretary on 14 February 2018
07 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
30 Nov 2017 TM02 Termination of appointment of Judith Carlyon Phillips as a secretary on 30 November 2017
28 Nov 2017 AA Full accounts made up to 31 March 2017
17 Oct 2017 AP01 Appointment of Mr Stuart Anthony Carter as a director on 12 October 2017