ASCOT CORNER MANAGEMENT COMPANY LIMITED: Filings
Overview
Company Name | ASCOT CORNER MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09430810 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ASCOT CORNER MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Ann Elizabeth Aspinall on Feb 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Cliodna Deirdre Mary Hawker on Feb 01, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 6 pages | AA | ||
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on Mar 05, 2020 | 1 pages | TM02 | ||
Appointment of Marshalls Secretaries Ltd as a secretary on Mar 05, 2020 | 2 pages | AP04 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 45 st. Leonards Road Windsor Berkshire SL4 3BP on Mar 05, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Ann Elizabeth Aspinall as a director on Jan 18, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Cliodna Deirdre Mary Hawker as a director on Jan 18, 2020 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Dec 31, 2019 | 2 pages | PSC09 | ||
Termination of appointment of Andrew Kenneth Cox as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Linda Maureen Lloyd as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2019 | 6 pages | AA | ||
Confirmation statement made on Feb 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2018 | 5 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0