- Company Overview for ASCOT CORNER FREEHOLD LIMITED (12118247)
- Filing history for ASCOT CORNER FREEHOLD LIMITED (12118247)
- People for ASCOT CORNER FREEHOLD LIMITED (12118247)
- More for ASCOT CORNER FREEHOLD LIMITED (12118247)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with updates | |
14 Aug 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
15 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
04 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
14 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
22 Jul 2020 | CH01 | Director's details changed for Mrs Cliodna Deirdre Mary Hawker on 22 July 2020 | |
22 Jul 2020 | CH01 | Director's details changed for Mrs Ann Elizabeth Aspinall on 22 July 2020 | |
22 Jul 2020 | AP04 | Appointment of Marshalls Secretaries Ltd as a secretary on 22 July 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from 1 Ascot Corner Wells Lane Ascot SL5 7DY England to 45 st Leonards Road Windsor Berkshire SL4 3BP on 22 July 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 1 Ascot Corner Wells Lane Ascot SL5 7DY on 17 April 2020 | |
17 Apr 2020 | TM01 | Termination of appointment of Ian Paul Mitchell as a director on 17 April 2020 | |
23 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-23
|