Advanced company searchLink opens in new window

ASHTOUR LIMITED

Company number 02470147

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)
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Nov 2023 AD01 Registered office address changed from Croydon Golf Range Croydon Golf Range 175 Long Lane Croydon CR0 7TE United Kingdom to Croydon Golf Range 175 Long Lane Croydon CR0 7TE on 1 November 2023
23 Oct 2023 TM02 Termination of appointment of Simon Burrage as a secretary on 23 October 2023
23 Oct 2023 AD01 Registered office address changed from Beverley Park Golf Range Beverley Way New Malden Surrey KT3 4PH United Kingdom to Croydon Golf Range Croydon Golf Range 175 Long Lane Croydon CR0 7TE on 23 October 2023
16 Jun 2023 MR04 Satisfaction of charge 024701470013 in full
10 May 2023 MR01 Registration of charge 024701470014, created on 21 April 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
22 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
11 Feb 2022 TM01 Termination of appointment of Martin Eberhardt as a director on 3 February 2022
30 Dec 2021 AA Accounts for a small company made up to 31 March 2021
20 Sep 2021 AA Accounts for a small company made up to 31 March 2020
17 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
25 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
17 Dec 2019 AP01 Appointment of Mr Martin Eberhardt as a director on 16 December 2019
02 Dec 2019 PSC05 Change of details for Holmes Investment Properties Plc as a person with significant control on 27 November 2019
19 Jul 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
19 Jul 2019 AP03 Appointment of Mr Simon Burrage as a secretary on 30 April 2019
01 Apr 2019 TM01 Termination of appointment of Grant Campbell Wright as a director on 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates
15 Mar 2019 CH01 Director's details changed for Mr Malcolm Edward Simmonds on 12 January 2019