- Company Overview for ASCOT ALES LIMITED (06059203)
- Filing history for ASCOT ALES LIMITED (06059203)
- People for ASCOT ALES LIMITED (06059203)
- Charges for ASCOT ALES LIMITED (06059203)
- More for ASCOT ALES LIMITED (06059203)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with updates | |
23 Jan 2025 | PSC09 | Withdrawal of a person with significant control statement on 23 January 2025 | |
23 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
23 Jan 2025 | PSC01 | Notification of Christopher Davies as a person with significant control on 19 January 2024 | |
23 Jan 2025 | PSC09 | Withdrawal of a person with significant control statement on 23 January 2025 | |
21 Jan 2025 | CH01 | Director's details changed for Mr Christopher Davies on 8 January 2025 | |
21 Jan 2025 | CH01 | Director's details changed for Mr Christopher Davies on 8 January 2025 | |
31 Oct 2024 | AA | Micro company accounts made up to 30 June 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
13 Feb 2024 | AD01 | Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Unit 4 Lawrence Way Camberley Surrey GU15 3DL on 13 February 2024 | |
03 Jul 2023 | TM01 | Termination of appointment of Stephen James Wells as a director on 3 July 2023 | |
15 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
04 Apr 2022 | CH01 |
Director's details changed for Mr Stephen James Wells on 4 April 2022
|
|
17 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
05 Feb 2022 | AD01 | Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 5 February 2022 | |
14 Sep 2021 | RP04AP01 | Second filing for the appointment of Mr Christopher Davies as a director | |
30 Mar 2021 | AD01 | Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 30 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
03 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 15 May 2020
|
|
23 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Jun 2019 | TM01 | Termination of appointment of Michael John Neame as a director on 26 June 2019 |