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)
06 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with updates
06 Jul 2017 PSC02 Notification of Acorndrift Limited as a person with significant control on 7 June 2017
07 Mar 2017 AUD Auditor's resignation
22 Dec 2016 TM01 Termination of appointment of Andrew Terry Morris as a director on 1 December 2016
19 Dec 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
08 Dec 2016 AA Full accounts made up to 29 February 2016
15 Nov 2016 AP01 Appointment of Mr Stephen Dreier as a director on 10 November 2016
15 Nov 2016 AP01 Appointment of Mr Dave Lissy as a director on 10 November 2016
15 Nov 2016 AP01 Appointment of Ms Elizabeth Boland as a director on 10 November 2016
14 Nov 2016 AP03 Appointment of Mr Stephen Kramer as a secretary on 10 November 2016
11 Nov 2016 AP01 Appointment of Mr James Walter Tugendhat as a director on 10 November 2016
11 Nov 2016 AD01 Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH to 2 Crown Way Rushden NN10 6BS on 11 November 2016
11 Nov 2016 TM02 Termination of appointment of Adam David Sage as a secretary on 10 November 2016
13 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 212,611
10 Mar 2016 AUD Auditor's resignation
07 Dec 2015 AA Full accounts made up to 28 February 2015
09 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 212,611
26 Nov 2014 AA Full accounts made up to 28 February 2014
07 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 212,611
27 Nov 2013 AA Full accounts made up to 28 February 2013
18 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
21 Nov 2012 AA Full accounts made up to 29 February 2012
05 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
05 Jul 2012 AD01 Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England on 5 July 2012
08 Mar 2012 AD01 Registered office address changed from Orbital House Park View Road Berkhamsted Hertfordshire HP4 3EY on 8 March 2012