ASCOT DRUMMOND NOMINEES LIMITED

04314342
C/O ASCOT DRUMMOND,DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ

Documents

Documents
Date Category Description Pages
29 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2024 accounts Annual Accounts 2 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 accounts Annual Accounts 2 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 accounts Annual Accounts 2 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 2 Buy now
04 May 2021 officers Change of particulars for director (Scott Alfred White) 2 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 2 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 2 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 accounts Annual Accounts 2 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 officers Change of particulars for secretary (Scott Alfred White) 1 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
11 Jul 2016 officers Termination of appointment of director (Roxanne Diane Glick) 1 Buy now
19 Nov 2015 annual-return Annual Return 4 Buy now
09 Sep 2015 accounts Annual Accounts 2 Buy now
25 Nov 2014 annual-return Annual Return 4 Buy now
08 Sep 2014 accounts Annual Accounts 2 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
31 May 2013 accounts Annual Accounts 2 Buy now
21 Nov 2012 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 2 Buy now
05 Apr 2012 officers Termination of appointment of director (Ade Ayeni) 1 Buy now
07 Nov 2011 officers Change of particulars for director (Mrs Roxanne Diane Glick) 2 Buy now
01 Nov 2011 annual-return Annual Return 5 Buy now
13 Sep 2011 accounts Annual Accounts 2 Buy now
03 May 2011 officers Change of particulars for director (Mrs Roxanne Diane Glick) 2 Buy now
01 Nov 2010 annual-return Annual Return 5 Buy now
10 Sep 2010 accounts Annual Accounts 2 Buy now
10 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2010 officers Change of particulars for director (Mrs Roxanne Diane Glick) 2 Buy now
02 Nov 2009 annual-return Annual Return 5 Buy now
18 Sep 2009 accounts Annual Accounts 2 Buy now
31 Oct 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
01 Jul 2008 officers Director and secretary appointed scott alfred white 2 Buy now
30 Jun 2008 officers Director appointed mr ade ayeni 2 Buy now
30 Jun 2008 officers Appointment terminated secretary steven kay 1 Buy now
07 Jan 2008 accounts Annual Accounts 1 Buy now
21 Dec 2007 officers Director resigned 1 Buy now
31 Oct 2007 annual-return Return made up to 31/10/07; no change of members 2 Buy now
11 Jul 2007 accounts Annual Accounts 1 Buy now
07 Dec 2006 officers Secretary's particulars changed 1 Buy now
07 Dec 2006 officers Secretary's particulars changed 1 Buy now
01 Nov 2006 annual-return Return made up to 31/10/06; full list of members 2 Buy now
07 Mar 2006 accounts Annual Accounts 1 Buy now
09 Nov 2005 annual-return Return made up to 31/10/05; full list of members 2 Buy now
09 Apr 2005 accounts Annual Accounts 1 Buy now
05 Feb 2005 address Registered office changed on 05/02/05 from: suite 205 wellington building, wellington road st johns wood, london, NW8 9SP 1 Buy now
16 Nov 2004 annual-return Return made up to 31/10/04; full list of members 7 Buy now
03 Aug 2004 accounts Annual Accounts 1 Buy now
03 Aug 2004 officers Director resigned 1 Buy now
06 Nov 2003 annual-return Return made up to 31/10/03; full list of members 6 Buy now
25 Jul 2003 accounts Annual Accounts 1 Buy now
17 Dec 2002 officers New director appointed 2 Buy now
17 Dec 2002 officers New secretary appointed 2 Buy now
10 Dec 2002 officers Secretary resigned 1 Buy now
10 Dec 2002 officers Director resigned 1 Buy now
10 Dec 2002 officers New director appointed 3 Buy now
10 Dec 2002 officers New director appointed 4 Buy now
06 Nov 2002 annual-return Return made up to 31/10/02; full list of members 5 Buy now
11 Jun 2002 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
06 Jun 2002 officers Secretary's particulars changed 1 Buy now
15 May 2002 address Registered office changed on 15/05/02 from: 1 albany terrace, regents park, london, NW1 4DS 1 Buy now
31 Oct 2001 incorporation Incorporation Company 21 Buy now