Advanced company searchLink opens in new window

ASCOT CORPORATE NAME LIMITED

Company number 04268348

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 Nov 2014 AP01 Appointment of James Alan Lenton as a director on 6 November 2014
06 Nov 2014 TM01 Termination of appointment of Thomas Colraine as a director on 6 November 2014
29 Sep 2014 AP03 Appointment of Kate Hillery as a secretary on 27 August 2014
17 Sep 2014 TM01 Termination of appointment of Charles Meyers as a director on 27 August 2014
17 Sep 2014 TM02 Termination of appointment of Christopher David Seymour Newby as a secretary on 27 August 2014
02 Sep 2014 AP01 Appointment of Mr. Alun Christopher Thomas as a director on 27 August 2014
29 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 123.45
29 Jul 2014 AA Full accounts made up to 31 December 2013
18 Sep 2013 CH01 Director's details changed for Mr Thomas Colraine on 30 August 2013
03 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 123.45
31 May 2013 AP03 Appointment of Christopher David Seymour Newby as a secretary
10 May 2013 AA Full accounts made up to 31 December 2012
26 Apr 2013 AD01 Registered office address changed from C/O the Chartis Building 58 Fenchurch Street London EC3M 4AB United Kingdom on 26 April 2013
26 Apr 2013 AD02 Register inspection address has been changed from C/O Hilary Golding 58 Fenchurch Street London EC3M 4AB England
26 Apr 2013 TM02 Termination of appointment of Hilary Golding as a secretary
04 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
24 Aug 2012 AD01 Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD on 24 August 2012
25 May 2012 AA Full accounts made up to 31 December 2011
10 Apr 2012 TM01 Termination of appointment of Alexander Baugh as a director
31 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
21 Jun 2011 AA Full accounts made up to 31 December 2010
22 Dec 2010 AP01 Appointment of Mr Thomas Colraine as a director
21 Dec 2010 AP01 Appointment of Mr Charles Meyers as a director
21 Dec 2010 TM02 Termination of appointment of Yvonne Keyes as a secretary
21 Dec 2010 AD03 Register(s) moved to registered inspection location