Advanced company searchLink opens in new window

ASCOT COURT (WEST BOLDON) LIMITED

Company number 04772426

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)
07 Oct 2016 AP01 Appointment of Miss Elizabeth Frances Hobson as a director on 23 September 2016
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 27
03 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 27
28 May 2015 AD01 Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 28 May 2015
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 27
08 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
24 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
09 Sep 2011 AA Accounts for a dormant company made up to 30 December 2010
24 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
23 May 2011 AD01 Registered office address changed from Cheviot Housing Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 23 May 2011
15 Apr 2011 TM01 Termination of appointment of Joseph Abbott as a director
11 Jan 2011 AP01 Appointment of Helen Whitmore as a director
04 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Joseph Anthony Abbott on 1 October 2009
04 Jun 2010 CH01 Director's details changed for Penelope Jane Clark Hayton on 1 October 2009
04 Jun 2010 CH01 Director's details changed for Robert Christopher Hampton on 1 October 2009
27 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
27 Jan 2010 AP04 Appointment of Kingston Property Services Limited as a secretary
27 Jan 2010 TM01 Termination of appointment of Victoria Mills as a director
27 Jan 2010 TM02 Termination of appointment of Peter Bigge as a secretary