- Company Overview for ASHFORD LEISURE TRUST. (05206698)
- Filing history for ASHFORD LEISURE TRUST. (05206698)
- People for ASHFORD LEISURE TRUST. (05206698)
- More for ASHFORD LEISURE TRUST. (05206698)
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) |
---|---|---|---|
03 Sep 2024 | CH01 | Director's details changed for Mrs Linda Jane Dodds on 25 August 2024 | |
03 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
17 Apr 2023 | AD01 | Registered office address changed from South View Lower Wall Road West Hythe Kent CT21 4NW England to Unit 1, Shrine Barn Sandling Road Hythe CT21 4HE on 17 April 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
11 May 2021 | AD01 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to South View Lower Wall Road West Hythe Kent CT21 4NW on 11 May 2021 | |
02 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
12 Feb 2021 | CH01 | Director's details changed for Mr Paul Herbert Dawson on 12 February 2021 | |
11 Feb 2021 | AP01 | Appointment of Mr Paul Herbert Dawson as a director on 2 February 2021 | |
11 Feb 2021 | AP01 | Appointment of Mr Mark William Bowles as a director on 2 February 2021 | |
30 Jan 2021 | TM01 | Termination of appointment of David James Robert Hill as a director on 12 January 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
16 Sep 2020 | AD01 | Registered office address changed from Stour Centre Station Approach Ashford Kent TN23 1ET to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 16 September 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of Shane Webber as a director on 29 July 2020 | |
04 Aug 2020 | MA | Memorandum and Articles of Association | |
04 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2020 | TM01 | Termination of appointment of Brendan Jacob Morrissey as a director on 14 June 2020 | |
24 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
29 Mar 2019 | AP01 | Appointment of Mr Shane Webber as a director on 21 March 2019 |