ASCOT PLACE FACILITIES LTD

05925036
UNIT 4 ANVIL COURT DENMARK STREET WOKINGHAM RG40 2BB

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 4 Buy now
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 officers Appointment of director (Mr Roderick Alexander Mcneil) 2 Buy now
12 Dec 2023 officers Appointment of director (Ms Gillian Jennifer Adams) 2 Buy now
27 Sep 2023 accounts Annual Accounts 4 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 5 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 officers Termination of appointment of director (Christine Anne Vane) 1 Buy now
30 Sep 2021 accounts Annual Accounts 6 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 officers Appointment of corporate secretary (Cleaver Property Management Ltd) 2 Buy now
09 Jul 2021 officers Termination of appointment of secretary (Martin Cleaver) 1 Buy now
10 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2020 accounts Annual Accounts 6 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 5 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 officers Appointment of secretary (Mr Martin Cleaver) 2 Buy now
16 Nov 2018 officers Termination of appointment of secretary (Mortimer Secretaries Limited) 1 Buy now
16 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 3 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 accounts Annual Accounts 7 Buy now
17 Jul 2017 officers Appointment of director (Mr James Brian Edwards) 2 Buy now
21 Sep 2016 accounts Annual Accounts 9 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2015 accounts Annual Accounts 9 Buy now
08 Sep 2015 annual-return Annual Return 4 Buy now
05 Sep 2014 annual-return Annual Return 4 Buy now
15 Jul 2014 accounts Annual Accounts 9 Buy now
13 Sep 2013 accounts Annual Accounts 17 Buy now
05 Sep 2013 annual-return Annual Return 4 Buy now
10 Jun 2013 officers Termination of appointment of director (Colin Law) 2 Buy now
10 Jun 2013 officers Termination of appointment of director (Jayne Law) 2 Buy now
18 Oct 2012 annual-return Annual Return 5 Buy now
28 Aug 2012 officers Termination of appointment of director (Roderick Mcneil) 1 Buy now
22 Aug 2012 accounts Annual Accounts 8 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
02 Sep 2011 accounts Annual Accounts 9 Buy now
02 Aug 2011 officers Appointment of director (Mr Colin John Law) 2 Buy now
02 Aug 2011 officers Appointment of director (Mrs Jayne Law) 2 Buy now
02 Aug 2011 officers Appointment of director (Mr Roderick Alexander Mcneil) 2 Buy now
25 Jul 2011 officers Termination of appointment of director (Graham Langsshaw) 1 Buy now
14 Sep 2010 officers Appointment of director (Mrs Christine Anne Vane) 2 Buy now
08 Sep 2010 annual-return Annual Return 4 Buy now
07 Sep 2010 officers Change of particulars for director (Graham Langsshaw) 2 Buy now
07 Sep 2010 officers Change of particulars for corporate secretary (Mortimer Secretaries Limited) 2 Buy now
02 Sep 2010 accounts Annual Accounts 8 Buy now
19 Apr 2010 officers Termination of appointment of director (Roger Roberts) 1 Buy now
13 Sep 2009 accounts Annual Accounts 8 Buy now
07 Sep 2009 annual-return Annual return made up to 05/09/09 3 Buy now
21 Jul 2009 officers Director appointed graham langsshaw 1 Buy now
12 Jun 2009 officers Appointment terminated director victor ingram rice 1 Buy now
12 Mar 2009 officers Secretary appointed mortimer secretaries LIMITED 1 Buy now
10 Mar 2009 address Registered office changed on 10/03/2009 from beverley williams & associates 62 high street sunning hill, ascot berkshire SL5 9NN 1 Buy now
10 Mar 2009 officers Appointment terminated secretary beverley williams 1 Buy now
03 Oct 2008 annual-return Annual return made up to 05/09/08 4 Buy now
23 Jun 2008 accounts Annual Accounts 9 Buy now
09 May 2008 officers Appointment terminated director alan higgins 1 Buy now
09 May 2008 officers Director appointed roger keith roberts 1 Buy now
07 Mar 2008 officers Director appointed isobel holliss 2 Buy now
08 Oct 2007 annual-return Annual return made up to 05/09/07 2 Buy now
09 Aug 2007 officers New director appointed 2 Buy now
26 Jul 2007 officers Director resigned 1 Buy now
26 Jul 2007 officers Director resigned 1 Buy now
03 Apr 2007 officers New director appointed 2 Buy now
20 Nov 2006 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
05 Sep 2006 incorporation Incorporation Company 15 Buy now