Advanced company searchLink opens in new window

ASHFORD BICESTER LIMITED

Company number 09791118

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)
26 Sep 2017 PSC04 Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017
26 Sep 2017 PSC04 Change of details for Mr Granville John Turner as a person with significant control on 26 May 2017
26 May 2017 AD01 Registered office address changed from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017
30 Sep 2016 AA Accounts for a dormant company made up to 30 September 2016
28 Sep 2016 AP04 Appointment of Turner Little Company Secretaries Limited as a secretary on 28 September 2016
27 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
27 Nov 2015 CERTNM Company name changed energy reduction fifty LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
26 Nov 2015 AP01 Appointment of Mr James Douglas Turner as a director on 23 November 2015
26 Nov 2015 TM01 Termination of appointment of David John Collett as a director on 23 November 2015
26 Nov 2015 AD01 Registered office address changed from Top Barn Offices Bownhill Farm Stroud Gloucestershire GL7 5TL England to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on 26 November 2015
26 Nov 2015 TM01 Termination of appointment of Christopher George Masters as a director on 23 November 2015
23 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-23
  • GBP 1