Advanced company searchLink opens in new window

ASQUITH COURT HOLDINGS LIMITED

Company number 02512315

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)
16 May 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 May 1991 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
16 May 1991 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
16 May 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
16 May 1991 287 Registered office changed on 16/05/91 from: 150 aldersgate street london EC1A 4EJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/05/91 from: 150 aldersgate street london EC1A 4EJ
22 Mar 1991 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
31 Oct 1990 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
22 Oct 1990 MEM/ARTS Memorandum and Articles of Association
17 Oct 1990 287 Registered office changed on 17/10/90 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/10/90 from: 2 baches street london N1 6UB
10 Oct 1990 CERTNM Company name changed tgp 283 LIMITED\certificate issued on 11/10/90
15 Jun 1990 NEWINC Incorporation