Advanced company searchLink opens in new window

ASCOTS AND CHAPELS (ENGLAND) LIMITED

Company number 07612874

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)
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
  • GBP 100
07 Dec 2015 CERTNM Company name changed ascots and chapels LIMITED\certificate issued on 07/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07