- Company Overview for ASCOT LLOYD TRUSTEES LIMITED (05943407)
- Filing history for ASCOT LLOYD TRUSTEES LIMITED (05943407)
- People for ASCOT LLOYD TRUSTEES LIMITED (05943407)
- Charges for ASCOT LLOYD TRUSTEES LIMITED (05943407)
- More for ASCOT LLOYD TRUSTEES LIMITED (05943407)
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
|
|
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
|
|
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 |