Advanced company searchLink opens in new window

ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 06422086

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 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Aug 2023 AP01 Appointment of Mr Gregory Maurice Pearce as a director on 3 August 2023
21 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 8 November 2021
18 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 03.02.2022.
08 Oct 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
30 Sep 2021 TM01 Termination of appointment of Stephen Phillip Callister-Russell as a director on 30 September 2021
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
17 Aug 2021 AAMD Amended micro company accounts made up to 31 December 2019
21 Jun 2021 AP01 Appointment of Mr Mark Richard Taylor as a director on 1 June 2021
15 Feb 2021 AA Micro company accounts made up to 31 December 2019
12 Feb 2021 TM01 Termination of appointment of Colin Woodley as a director on 26 January 2021
12 Feb 2021 AP01 Appointment of Mr Stephen Phillip Callister-Russell as a director on 29 October 2019
12 Feb 2021 RP04AP01 Second filing for the appointment of Mr Stephen Phillip Callister-Russell as a director
11 Feb 2021 TM01 Termination of appointment of Stephen Phillip Callister-Russell as a director on 26 January 2021
22 Dec 2020 PSC08 Notification of a person with significant control statement
16 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
16 Dec 2020 PSC07 Cessation of Nicola Suzanne Oaten as a person with significant control on 16 December 2020
16 Dec 2020 AP04 Appointment of Speafi Secretarial Limited as a secretary on 16 September 2020
16 Dec 2020 AD01 Registered office address changed from Ekas, Masons Yard, 34 High Street Wimbledon London SW19 5BY England to 1 London Street Reading RG1 4PN on 16 December 2020
10 Dec 2019 PSC01 Notification of Nicola Suzanne Oaten as a person with significant control on 6 December 2019
10 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 10 December 2019
06 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with updates