Advanced company searchLink opens in new window

ASCOT ALES LIMITED

Company number 06059203

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)
27 May 2019 TM01 Termination of appointment of Timothy Steven Bittleston as a director on 16 May 2019
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 260.0854
08 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Feb 2019 PSC08 Notification of a person with significant control statement
09 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with updates
22 Aug 2018 AP01 Appointment of Mr Stephen Wells as a director on 22 August 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2024 under section 1088 of the Companies Act 2006
26 Apr 2018 AA Micro company accounts made up to 30 June 2017
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 198.6595
14 Mar 2018 SH02 Sub-division of shares on 11 February 2018
14 Mar 2018 SH08 Change of share class name or designation
13 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub dividethe ordinary shares of £0.001 shares into a ordinary shares of £0.0001 09/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 0.001
11 Dec 2017 SH02 Sub-division of shares on 28 November 2017
07 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 108
16 Oct 2017 AP01 Appointment of Mr Timothy Steven Bittleston as a director on 26 September 2017
14 Jul 2017 PSC07 Cessation of Christopher Frederick Gill as a person with significant control on 24 April 2017
14 Jul 2017 TM01 Termination of appointment of Michaela Rose Neame as a director on 7 July 2017
14 Jul 2017 MR04 Satisfaction of charge 1 in full
27 Apr 2017 AP01 Appointment of Miss Michaela Rose Neame as a director on 24 April 2017
27 Apr 2017 AP01 Appointment of Mr Christopher Davies as a director on 24 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 14/09/21
27 Apr 2017 AP01 Appointment of Mr Michael John Neame as a director on 24 April 2017