- Company Overview for ASHCOURT FARMS LIMITED (08928249)
- Filing history for ASHCOURT FARMS LIMITED (08928249)
- People for ASHCOURT FARMS LIMITED (08928249)
- Charges for ASHCOURT FARMS LIMITED (08928249)
- More for ASHCOURT FARMS LIMITED (08928249)
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) |
---|---|---|---|
06 Dec 2017 | MR01 | Registration of charge 089282490004, created on 30 November 2017 | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Jul 2017 | MR01 | Registration of charge 089282490003, created on 12 July 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Ashcourt Farms Ltd Foster Street Hull HU8 8BT England to Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on 29 June 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
25 Jan 2017 | AD01 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Ashcourt Farms Ltd Foster Street Hull HU8 8BT on 25 January 2017 | |
11 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Nov 2015 | AA01 | Previous accounting period extended from 6 July 2015 to 31 October 2015 | |
25 Nov 2015 | AA | Accounts for a dormant company made up to 6 July 2014 | |
25 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2015 to 6 July 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
21 Aug 2014 | CH01 | Director's details changed for Mr Robert James Nelson Bousfield on 21 August 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Mr Kurt James Nicholas Bousfield on 21 August 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Mr Alistair James Kyle Bousfield on 21 August 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Mrs Daphne Mary Boak on 21 August 2014 | |
15 Jul 2014 | MR01 | Registration of charge 089282490002, created on 7 July 2014 | |
15 Jul 2014 | MR01 | Registration of charge 089282490001, created on 7 July 2014 | |
07 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-07
|