Advanced company searchLink opens in new window

ASCOT LLOYD TRUSTEES LIMITED

Company number 05943407

Filter by category

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 May 2021 TM01 Termination of appointment of Mark Simon Pattison as a director on 1 May 2021
12 Jan 2021 AA01 Previous accounting period extended from 29 September 2020 to 31 December 2020
15 Oct 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
15 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/09/19
15 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
15 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
07 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with updates
22 Jul 2020 PSC05 Change of details for Cpl Bidco Limited as a person with significant control on 19 June 2020
09 Dec 2019 AA01 Previous accounting period extended from 30 March 2019 to 29 September 2019
11 Nov 2019 AP03 Appointment of Mrs Sarah Jane Houghton as a secretary on 1 November 2019
11 Nov 2019 TM01 Termination of appointment of Peter David Bannister as a director on 1 November 2019
11 Nov 2019 TM01 Termination of appointment of Matthew William Kidd as a director on 1 November 2019
08 Nov 2019 AP01 Appointment of Mr Mark Simon Pattison as a director on 25 October 2019
07 Nov 2019 AD01 Registered office address changed from Cleveland Court Cleveland Street Wolverhampton WV1 3HR to Reading Bridge House George Street Reading RG1 8LS on 7 November 2019
01 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-25
31 Oct 2019 TM01 Termination of appointment of Matthew Charles Moore as a director on 25 October 2019
08 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with updates
16 Apr 2019 TM01 Termination of appointment of Fenella Jane Bayliss as a director on 28 February 2019
15 Feb 2019 TM01 Termination of appointment of Philip Newell Lindsay Stepp as a director on 31 January 2019
15 Feb 2019 TM01 Termination of appointment of Kevin Michael Homfray as a director on 31 January 2019
15 Feb 2019 TM02 Termination of appointment of Kevin Michael Homfray as a secretary on 31 January 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2018 AP01 Appointment of Mr Nigel Geoffrey Stockton as a director on 5 December 2018
13 Dec 2018 AP01 Appointment of Mr Matthew Charles Moore as a director on 5 December 2018
13 Dec 2018 PSC07 Cessation of Philip Newell Lindsay Stepp as a person with significant control on 5 December 2018