Advanced company searchLink opens in new window

ASHFORD LEISURE TRUST.

Company number 05206698

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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