Advanced company searchLink opens in new window

ASHFORD INTERNATIONAL TRUCK STOP LIMITED

Company number 10723778

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)
03 Jan 2020 CH01 Director's details changed for Mr Joshua Marcus Healey on 3 January 2020
03 Jan 2020 CH01 Director's details changed for Mr David Charles Ernest Hockley on 3 January 2020
03 Jan 2020 CH01 Director's details changed for Mrs Michelle Claire Healey on 3 January 2020
03 Jan 2020 CH01 Director's details changed for Mrs Nadine Sheldon on 3 January 2020
03 Jan 2020 CH01 Director's details changed for Mr Darrell Healey on 20 December 2019
03 Jan 2020 AD01 Registered office address changed from Unit 4 the Eurogate Business Park Ashford Kent TN24 8XU United Kingdom to Gse House Paper Lane Willesborough Ashford Kent TN24 0TS on 3 January 2020
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jul 2019 AP01 Appointment of Mrs Michelle Claire Healey as a director on 26 July 2019
25 Jul 2019 TM01 Termination of appointment of Danielle Anne Scott as a director on 25 July 2019
25 Jul 2019 AP01 Appointment of Mr David Charles Ernest Hockley as a director on 25 July 2019
09 Jul 2019 AP01 Appointment of Mrs Nadine Sheldon as a director on 5 July 2019
05 Jul 2019 AP01 Appointment of Mr Joshua Marcus Healey as a director on 5 July 2019
29 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
29 Apr 2019 PSC07 Cessation of Gse Group Limited as a person with significant control on 1 July 2018
25 Apr 2019 PSC02 Notification of Ashford International Truck Stop (Holdings) Ltd as a person with significant control on 1 July 2018
18 Sep 2018 MR04 Satisfaction of charge 107237780001 in full
17 Aug 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
17 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
13 Aug 2018 MA Memorandum and Articles of Association
13 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into relevant documents and transactions 08/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2018 AP01 Appointment of Ms Danielle Anne Scott as a director on 19 June 2018
08 Jun 2018 MR01 Registration of charge 107237780001, created on 1 June 2018
17 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
25 Oct 2017 TM01 Termination of appointment of Nadine Healey as a director on 13 April 2017
25 Oct 2017 TM01 Termination of appointment of Michelle Claire Healey as a director on 13 April 2017