Advanced company searchLink opens in new window

ASCOT PROPERTY SERVICE LIMITED

Company number 11967554

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)
30 Jan 2025 AD01 Registered office address changed from Barnhill Cottage Mill Ride Ascot SL5 8LT England to Upper Floor, Park Farm Cottage West End Lane Warfield Bracknell RG42 5RH on 30 January 2025
19 Dec 2024 AA Micro company accounts made up to 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
29 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
16 Jan 2023 AA Micro company accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
11 Apr 2022 RP04AP01 Second filing for the appointment of Mr Steven John Martindale as a director
03 Feb 2022 AD01 Registered office address changed from 1a Royal Hunt House Fernbank Road Ascot SL5 8JR United Kingdom to Barnhill Cottage Mill Ride Ascot SL5 8LT on 3 February 2022
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with updates
07 Jun 2021 TM01 Termination of appointment of Ryszard Knap as a director on 1 June 2020
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
20 Jan 2021 PSC04 Change of details for Mr Steven John Martindale as a person with significant control on 21 September 2020
20 Jan 2021 PSC07 Cessation of Ryszard Knap as a person with significant control on 21 September 2020
20 Jan 2021 PSC01 Notification of Steven Martindale as a person with significant control on 21 September 2020
13 Nov 2020 AP01 Appointment of Mr Steve John Martindale as a director on 21 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 11/04/2022.
24 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
24 Jun 2020 TM01 Termination of appointment of Steven Paul Kerby as a director on 24 June 2020
27 Sep 2019 AP01 Appointment of Mr Steven Paul Kerby as a director on 27 September 2019
29 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-29
  • GBP 100