ASCENDIS ACCOUNTANTS, BUSINESS & TAX ADVISORS LTD
Company number 05291822
- Company Overview for ASCENDIS ACCOUNTANTS, BUSINESS & TAX ADVISORS LTD (05291822)
- Filing history for ASCENDIS ACCOUNTANTS, BUSINESS & TAX ADVISORS LTD (05291822)
- People for ASCENDIS ACCOUNTANTS, BUSINESS & TAX ADVISORS LTD (05291822)
- Charges for ASCENDIS ACCOUNTANTS, BUSINESS & TAX ADVISORS LTD (05291822)
- More for ASCENDIS ACCOUNTANTS, BUSINESS & TAX ADVISORS LTD (05291822)
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) |
---|---|---|---|
23 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
09 May 2017 | AD01 | Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 9 May 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Nov 2016 | MR01 | Registration of charge 052918220002, created on 23 November 2016 | |
22 Nov 2016 | CS01 |
Confirmation statement made on 19 November 2016 with updates
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
31 Jan 2016 | TM01 | Termination of appointment of Elliot James Smith as a director on 20 November 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
18 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2015 | AP01 | Appointment of Mr Paul Thomas Mellon as a director on 25 March 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
22 Sep 2014 | AP01 | Appointment of Mr Elliot James Smith as a director on 30 April 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr Jason Paul Kings as a director on 30 April 2014 | |
10 Mar 2014 | CERTNM |
Company name changed ascendis finance LIMITED\certificate issued on 10/03/14
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
14 Feb 2013 | CH01 | Director's details changed for Richard John Fleming on 14 February 2013 | |
14 Feb 2013 | CH03 | Secretary's details changed for Mrs Laura Fleming on 14 February 2013 | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
28 May 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
13 Dec 2011 | CH01 | Director's details changed for Richard John Fleming on 19 November 2010 |