- Company Overview for A.S.H ELITE EQUINE LTD (09249545)
- Filing history for A.S.H ELITE EQUINE LTD (09249545)
- People for A.S.H ELITE EQUINE LTD (09249545)
- More for A.S.H ELITE EQUINE LTD (09249545)
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) |
---|---|---|---|
30 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
07 Aug 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
07 Aug 2024 | PSC04 | Change of details for Mr Anthony James Asker as a person with significant control on 4 May 2021 | |
18 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
17 Jul 2023 | PSC04 | Change of details for Mr Anthony James Asker as a person with significant control on 11 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
17 Jul 2023 | PSC07 | Cessation of Jamie Alister Buchanan as a person with significant control on 11 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL England to Gladstone House 77-79 High Street Egham TW20 9HY on 14 July 2023 | |
05 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
11 Oct 2022 | PSC01 | Notification of Jamie Alister Buchanan as a person with significant control on 7 April 2021 | |
11 Oct 2022 | PSC07 | Cessation of Timothy Steven Pearce as a person with significant control on 7 April 2021 | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
01 Sep 2021 | PSC07 | Cessation of Jamie Alister Buchanan as a person with significant control on 4 May 2021 | |
01 Sep 2021 | PSC01 | Notification of Anthony Asker as a person with significant control on 4 May 2021 | |
01 Sep 2021 | PSC01 | Notification of Timothy Steven Pearce as a person with significant control on 7 April 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Jamie Alister Buchanan as a director on 7 April 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
06 May 2021 | PSC04 | Change of details for Mr Jamie Alister Buchanan as a person with significant control on 4 May 2021 | |
04 May 2021 | PSC04 | Change of details for Mr Jamie Alister Buchanan as a person with significant control on 4 May 2021 | |
04 May 2021 | AD01 | Registered office address changed from Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU to Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 4 May 2021 | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2021 | AP01 | Appointment of Mr Anthony James Asker as a director on 27 January 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates |