ASCOTS AND CHAPELS (ENGLAND) LIMITED
Company number 07612874
- Company Overview for ASCOTS AND CHAPELS (ENGLAND) LIMITED (07612874)
- Filing history for ASCOTS AND CHAPELS (ENGLAND) LIMITED (07612874)
- People for ASCOTS AND CHAPELS (ENGLAND) LIMITED (07612874)
- More for ASCOTS AND CHAPELS (ENGLAND) LIMITED (07612874)
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) |
---|---|---|---|
28 May 2024 | AA | Micro company accounts made up to 30 April 2024 | |
11 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
12 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
01 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
26 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
19 Jan 2022 | AD01 | Registered office address changed from C/O the Fry Group the Senate Southernhay Gardens Exeter EX1 1UG England to Amelia House Crescent Road Worthing BN11 1RL on 19 January 2022 | |
23 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
24 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
14 Nov 2017 | CH01 | Director's details changed for Mr Mohammad Mahir Jawed Ali on 13 November 2017 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Jul 2017 | PSC07 | Cessation of Mohammad Zaki Jawed Ali as a person with significant control on 17 October 2016 | |
18 Jul 2017 | PSC01 | Notification of Mohammad Zaki Jawed Ali as a person with significant control on 17 October 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
19 Jan 2017 | AP01 | Appointment of Mr Mohammad Zaki Jawed Ali as a director on 5 November 2016 | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from Ground Floor Broadwalk House Southernhay West Exeter Devon EX1 1WF to C/O the Fry Group the Senate Southernhay Gardens Exeter EX1 1UG on 1 August 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
07 Dec 2015 | CERTNM |
Company name changed ascots and chapels LIMITED\certificate issued on 07/12/15
|