- Company Overview for ASCOT HOUSE LIMITED (NI018444)
- Filing history for ASCOT HOUSE LIMITED (NI018444)
- People for ASCOT HOUSE LIMITED (NI018444)
- More for ASCOT HOUSE LIMITED (NI018444)
| 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) |
|---|---|---|---|
| 17 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
| 05 Nov 2019 | TM01 | Termination of appointment of Peter Joseph Meehan as a director on 5 November 2019 | |
| 05 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
| 03 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
| 31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
| 02 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
| 10 Apr 2018 | AP04 | Appointment of Charles White Ni Ltd as a secretary on 9 February 2018 | |
| 10 Apr 2018 | AD01 | Registered office address changed from C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN Northern Ireland to C/O Charles White Ni Ltd 143 Royal Avenue 3rd Floor Cathedral Chambers Belfast BT1 1FH on 10 April 2018 | |
| 13 Mar 2018 | TM02 | Termination of appointment of Secretary Services Limited as a secretary on 9 February 2018 | |
| 06 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
| 06 Nov 2017 | PSC07 | Cessation of Helen Marie Agnew as a person with significant control on 1 November 2016 | |
| 06 Nov 2017 | PSC02 | Notification of Secretary Services Limited as a person with significant control on 1 November 2016 | |
| 14 Dec 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
| 03 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
| 07 Sep 2016 | AD01 | Registered office address changed from 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 7 September 2016 | |
| 29 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
| 01 Mar 2016 | TM01 | Termination of appointment of Briege Mckenna as a director on 23 February 2016 | |
| 04 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
| 03 Mar 2015 | AP01 | Appointment of Mr Colin Gracey as a director on 24 February 2015 | |
| 03 Dec 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
| 04 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
| 17 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
| 05 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
| 05 Nov 2013 | CH04 | Secretary's details changed for Secretary Services Limited on 31 October 2013 | |
| 05 Nov 2013 | TM01 | Termination of appointment of Richard Henry as a director |