Advanced company searchLink opens in new window

ASHLEY PARK CAPITAL LTD

Company number 08530736

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
07 Sep 2022 MR01 Registration of charge 085307360003, created on 25 August 2022
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
06 Jan 2022 CH01 Director's details changed for Mr Andrew Simpson on 6 January 2022
06 Jan 2022 PSC04 Change of details for Mr Andrew Simpson as a person with significant control on 6 January 2022
18 Nov 2021 MR01 Registration of charge 085307360002, created on 17 November 2021
12 Nov 2021 MR04 Satisfaction of charge 085307360001 in full
17 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
24 Nov 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Tim O'brien Accountants the Green Datchet Slough SL3 9AS on 24 November 2020
03 Jun 2020 PSC04 Change of details for Mr Roger Taylor as a person with significant control on 2 June 2020
03 Jun 2020 CH01 Director's details changed for Mr Roger Taylor on 2 June 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
27 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
13 Feb 2020 PSC01 Notification of Andrew Simpson as a person with significant control on 5 June 2019
13 Feb 2020 PSC04 Change of details for Mr Roger Taylor as a person with significant control on 5 June 2019
10 Jul 2019 TM01 Termination of appointment of Laurent Oliver Taylor as a director on 5 June 2019
10 Jul 2019 AP01 Appointment of Andrew Simpson as a director on 5 June 2019
11 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
06 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018