- 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) |
---|---|---|---|
08 Feb 2010 | CH01 | Director's details changed for Mrs Suzanne Marie Gill on 8 February 2010 | |
08 Feb 2010 | CH03 | Secretary's details changed for Suzanne Marie Gill on 8 February 2010 | |
02 Dec 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
02 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Feb 2009 | 363a | Return made up to 19/01/09; full list of members | |
03 Dec 2008 | 363s |
Return made up to 19/01/08; full list of members
|
|
19 Nov 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
23 Oct 2008 | 288a | Secretary appointed suzanne marie gill | |
09 Sep 2008 | 288b | Appointment terminate, director and secretary bettina farrell logged form | |
03 Sep 2008 | 288b | Appointment terminated director gerald farrell | |
03 Sep 2008 | 288a | Director appointed christopher frederick gill | |
03 Sep 2008 | 288a | Director appointed suzanne marie gill | |
05 Jun 2008 | 225 | Accounting reference date extended from 31/01/2008 to 30/06/2008 | |
10 Mar 2008 | 287 | Registered office changed on 10/03/2008 from, 4 montpelier street, no 350, london, SW7 1EE | |
19 Jan 2007 | NEWINC | Incorporation |