Advanced company searchLink opens in new window

ASCOT LLOYD HOLDINGS LIMITED

Company number 07083055

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)
26 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Enter new loan agreement, company business 03/09/2014
19 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
28 Apr 2014 CH03 Secretary's details changed for Mrs Susan O'hara on 28 April 2014
28 Apr 2014 CH01 Director's details changed for Mr Patrick O'hara on 28 April 2014
02 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 268,000
13 Aug 2013 CH01 Director's details changed for Mr Richard Thomas Dunbabin on 28 July 2013
18 Jul 2013 MR04 Satisfaction of charge 1 in full
12 Jun 2013 AA Accounts for a small company made up to 31 December 2012
24 Jan 2013 AP01 Appointment of David John Morgan as a director
30 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for Mr Richard Thomas Dunbabin on 1 September 2011
14 Nov 2012 AD01 Registered office address changed from , Enterprise House Beesons Yard, Rickmansworth, Herts, WD3 1DS, United Kingdom on 14 November 2012
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Oct 2012 CERTNM Company name changed planitplus holdings LTD\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-19
01 Oct 2012 CONNOT Change of name notice
20 Sep 2012 TM02 Termination of appointment of Peter Steggles as a secretary
11 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share business 11/12/2009
12 Jun 2012 SH08 Change of share class name or designation
11 May 2012 SH06 Cancellation of shares. Statement of capital on 11 May 2012
  • GBP 268,000.00
11 May 2012 SH03 Purchase of own shares.
02 Mar 2012 AP01 Appointment of Neil John Methold as a director
29 Feb 2012 SH06 Cancellation of shares. Statement of capital on 29 February 2012
  • GBP 279,000.00
29 Feb 2012 SH03 Purchase of own shares.