Advanced company searchLink opens in new window

ASCEND DEVELOPMENTS LIMITED

Company number 08331767

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)
17 Nov 2017 AA Micro company accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
07 Dec 2016 AD01 Registered office address changed from C/O Ascend Developments Abbey House Wellington Way Weybridge Surrey KT13 0TT to 131-135 Oatlands Drive Weybridge KT13 9LB on 7 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 TM02 Termination of appointment of a secretary
21 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
04 Dec 2015 TM02 Termination of appointment of Onshore Consulting Limited as a secretary on 31 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
09 Jan 2015 AD01 Registered office address changed from C/O Ascend Develpoments Limited Abbey House Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT to C/O Ascend Developments Abbey House Wellington Way Weybridge Surrey KT13 0TT on 9 January 2015
30 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
10 Jan 2014 CH01 Director's details changed for Carl Anthony Richard Lemmer on 30 January 2013
10 Jan 2014 CH01 Director's details changed for Mr Jan Flemming Bech Andersen on 30 January 2013
28 Feb 2013 CERTNM Company name changed ascend development LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
20 Feb 2013 CONNOT Change of name notice
01 Feb 2013 AP04 Appointment of Onshore Consulting Limited as a secretary
25 Jan 2013 AD01 Registered office address changed from Building 2 30 Friern Park, North Finchley London N12 9DA United Kingdom on 25 January 2013
14 Dec 2012 NEWINC Incorporation