- Company Overview for ASCOT COURT (WEST BOLDON) LIMITED (04772426)
- Filing history for ASCOT COURT (WEST BOLDON) LIMITED (04772426)
- People for ASCOT COURT (WEST BOLDON) LIMITED (04772426)
- More for ASCOT COURT (WEST BOLDON) LIMITED (04772426)
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
|
|
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
|
|
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
|
|
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 |