ASCENSION VENTURES (HOLDINGS) LIMITED
Company number 09362605
- Company Overview for ASCENSION VENTURES (HOLDINGS) LIMITED (09362605)
- Filing history for ASCENSION VENTURES (HOLDINGS) LIMITED (09362605)
- People for ASCENSION VENTURES (HOLDINGS) LIMITED (09362605)
- Charges for ASCENSION VENTURES (HOLDINGS) LIMITED (09362605)
- More for ASCENSION VENTURES (HOLDINGS) LIMITED (09362605)
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) |
---|---|---|---|
03 Sep 2018 | RP04CS01 | Second filing of Confirmation Statement dated 19/12/2016 | |
03 Sep 2018 | RP04AR01 | Second filing of the annual return made up to 19 December 2015 | |
24 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 24 August 2018
|
|
26 Jun 2018 | AD01 | Registered office address changed from Baskerville House Broad Street Birmingham B1 2nd United Kingdom to 20 Air Street 4th Floor London W1B 5AN on 26 June 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
18 Dec 2017 | CH01 | Director's details changed for Mr Arthur Sherry on 14 December 2017 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jan 2017 | CS01 |
Confirmation statement made on 19 December 2016 with updates
|
|
24 Oct 2016 | MR01 | Registration of charge 093626050002, created on 20 October 2016 | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Jun 2016 | AA01 | Current accounting period shortened from 31 December 2015 to 31 March 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
20 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
20 Oct 2015 | SH08 | Change of share class name or designation | |
20 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
15 Oct 2015 | MA | Memorandum and Articles of Association | |
06 Oct 2015 | AP01 | Appointment of Ms Suzanne Wendy Summers as a director on 2 October 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Arthur Sherry as a director on 30 September 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of John Martin Handley as a director on 30 September 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr John Martin Handley as a director on 9 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr Samuel David Miller as a director on 9 January 2015 | |
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
23 Jan 2015 | SH02 | Sub-division of shares on 9 January 2015 |