- Company Overview for ASHFORD GUN ROOM LTD (10981076)
- Filing history for ASHFORD GUN ROOM LTD (10981076)
- People for ASHFORD GUN ROOM LTD (10981076)
- More for ASHFORD GUN ROOM LTD (10981076)
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 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
23 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
20 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
19 Jan 2023 | CH01 | Director's details changed for Mr Richard John Harris on 19 January 2023 | |
13 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
12 Jul 2021 | CH01 | Director's details changed for Mr Richard John Harris on 12 July 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
08 Feb 2021 | TM01 | Termination of appointment of Clifford Arthur Taylor as a director on 3 February 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Linda Anne Taylor as a director on 3 February 2021 | |
03 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
08 Oct 2018 | TM01 | Termination of appointment of Stacey Jayne Taylor as a director on 10 August 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from Brundrett House Tannery Lane Ashford Kent TN23 1PN England to Unit 8 New Street Farm Chilmington Green Road Great Chart Ashford Kent TN23 3DL on 29 March 2018 | |
01 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 27 September 2017
|
|
02 Oct 2017 | CH01 | Director's details changed for Mr Richard John Harris on 26 September 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 1 Priors Haven Bank Road Aldington Ashford TN25 7DE United Kingdom to Brundrett House Tannery Lane Ashford Kent TN23 1PN on 2 October 2017 | |
26 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-26
|