- Company Overview for ASCOT LLOYD HOLDINGS LIMITED (07083055)
- Filing history for ASCOT LLOYD HOLDINGS LIMITED (07083055)
- People for ASCOT LLOYD HOLDINGS LIMITED (07083055)
- Charges for ASCOT LLOYD HOLDINGS LIMITED (07083055)
- Registers for ASCOT LLOYD HOLDINGS LIMITED (07083055)
- More for ASCOT LLOYD HOLDINGS LIMITED (07083055)
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) |
---|---|---|---|
04 Jan 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jun 2011 | SH06 |
Cancellation of shares. Statement of capital on 8 June 2011
|
|
08 Jun 2011 | SH03 | Purchase of own shares. | |
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
26 Nov 2010 | TM01 | Termination of appointment of John Carter as a director | |
01 Mar 2010 | AP03 | Appointment of Peter Edwin Steggles as a secretary | |
23 Feb 2010 | AP03 | Appointment of Mrs Susan O'hara as a secretary | |
27 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 4 January 2010
|
|
26 Jan 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
25 Jan 2010 | AP01 | Appointment of Geoffrey John Markham as a director | |
12 Dec 2009 | AP01 | Appointment of Mr Patrick O'hara as a director | |
11 Dec 2009 | AP01 | Appointment of Mr Richard Thomas Dunbabin as a director | |
20 Nov 2009 | NEWINC |
Incorporation
|