Advanced company searchLink opens in new window

ASHEY PARK FACILITIES COMPANY LIMITED

Company number 11681252

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)
21 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
01 Aug 2024 TM01 Termination of appointment of Keith Raper as a director on 31 July 2024
31 Jul 2024 TM01 Termination of appointment of Susan Evans as a director on 26 July 2024
31 Jul 2024 AD01 Registered office address changed from 19 Beatrice Close Ryde Isle of Wight PO33 3PB England to Sweet Briars Ashey Road Ryde PO33 4BB on 31 July 2024
15 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
15 Mar 2024 AD01 Registered office address changed from 9 Ashey Park Ashey Road Ryde PO33 4AL England to 19 Beatrice Close Ryde Isle of Wight PO33 3PB on 15 March 2024
22 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
04 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
06 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
18 Jan 2021 AD01 Registered office address changed from Lawdit Solicitors 4 Brunswick Place Southampton SO15 2AN United Kingdom to 9 Ashey Park Ashey Road Ryde PO33 4AL on 18 January 2021
04 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
25 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2020 CS01 Confirmation statement made on 15 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2018 NEWINC Incorporation