Advanced company searchLink opens in new window

ASHTON, MOULDSWORTH & HORTON CUM PEEL VILLAGE HALL CHARITABLE COMPANY LIMITED

Company number 13082133

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)
19 Mar 2024 AD01 Registered office address changed from Ashton Hall Kelsall Road Ashton Chester CH3 8BH to The Old Dairy Kelsall Road Ashton Hayes Chester Cheshire CH3 8BH on 19 March 2024
21 Feb 2024 TM01 Termination of appointment of Peter David Johnston as a director on 18 January 2024
21 Feb 2024 PSC07 Cessation of Peter David Johnston as a person with significant control on 20 January 2024
23 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 May 2023 AP01 Appointment of Ms Elizabeth Waring as a director on 26 March 2023
26 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
26 Jan 2023 AP01 Appointment of Ms Stephanie Abell as a director on 15 November 2022
26 Jan 2023 AP01 Appointment of Mr Tom Donnachie as a director on 15 November 2022
26 Jan 2023 AP01 Appointment of Mr Peter David Mitchell as a director on 15 November 2022
26 Jan 2023 AP01 Appointment of Mr Thomas Leo Dempsey as a director on 15 November 2022
24 Jan 2023 AP01 Appointment of Ms Heather Ruth Lutton as a director on 15 November 2022
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
22 Feb 2022 PSC07 Cessation of Alison Lesley Ambrose as a person with significant control on 26 January 2022
28 Jan 2022 TM01 Termination of appointment of Alison Lesley Ambrose as a director on 26 January 2022
15 Dec 2020 NEWINC Incorporation