- Company Overview for ASHFORD PRISON SERVICES LIMITED (04334205)
- Filing history for ASHFORD PRISON SERVICES LIMITED (04334205)
- People for ASHFORD PRISON SERVICES LIMITED (04334205)
- Charges for ASHFORD PRISON SERVICES LIMITED (04334205)
- Registers for ASHFORD PRISON SERVICES LIMITED (04334205)
- More for ASHFORD PRISON SERVICES LIMITED (04334205)
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 |