Advanced company searchLink opens in new window

ASCOT CORNER FREEHOLD LIMITED

Company number 12118247

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)
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
  • GBP 11