Advanced company searchLink opens in new window

ASHLETT PUB LIMITED

Company number 08270639

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)
16 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 150
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to The Manor of Cadland Estate Office Stanswood Farm Stanswood Road Fawley Hampshire SO45 1AB on 17 August 2015
04 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 150
04 Nov 2014 AD01 Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 4 November 2014
16 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 150
23 Nov 2012 TM01 Termination of appointment of Robert Gray as a director
07 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
07 Nov 2012 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
05 Nov 2012 AP01 Appointment of Mr Maurice Robert Leo Hochschild as a director
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 150
01 Nov 2012 CH01 Director's details changed for Robert Gresham Grey on 26 October 2012
26 Oct 2012 NEWINC Incorporation