Advanced company searchLink opens in new window

ASHFORD RETAIL SERVICES LIMITED

Company number 08226780

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)
21 Nov 2017 SH06 Cancellation of shares. Statement of capital on 2 October 2017
  • GBP 50
21 Nov 2017 SH03 Purchase of own shares.
28 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Sep 2017 SH08 Change of share class name or designation
01 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2017 TM01 Termination of appointment of Mark Stuart Tosdevine as a director on 6 August 2017
08 Aug 2017 AP01 Appointment of Vanessa Harris as a director on 6 August 2017
08 Aug 2017 AD01 Registered office address changed from 78 Foxdown Overton Basingstoke Hampshire RG25 3JQ to White Cottage Ram Alley Ashford Hill Thatcham RG19 8AY on 8 August 2017
28 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
28 Sep 2016 AD03 Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
28 Sep 2016 AD02 Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
21 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
27 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
24 Sep 2014 CH01 Director's details changed for Mark Stuart Tosdevine on 1 November 2013
24 Sep 2014 AD01 Registered office address changed from 4 Maytree Close Badger Farm Winchester Hampshire SO22 4JE United Kingdom to 78 Foxdown Overton Basingstoke Hampshire RG25 3JQ on 24 September 2014
24 Sep 2014 AD02 Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
12 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
24 Sep 2012 NEWINC Incorporation