- Company Overview for ASCOT LLOYD TRUSTEES LIMITED (05943407)
- Filing history for ASCOT LLOYD TRUSTEES LIMITED (05943407)
- People for ASCOT LLOYD TRUSTEES LIMITED (05943407)
- Charges for ASCOT LLOYD TRUSTEES LIMITED (05943407)
- More for ASCOT LLOYD TRUSTEES LIMITED (05943407)
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) |
---|---|---|---|
15 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
30 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
30 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
30 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
30 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
24 Jul 2023 | CH01 | Director's details changed for Mr Craig Stephen Goodswen on 21 July 2023 | |
19 May 2023 | PSC05 | Change of details for Cpl Topco Limited as a person with significant control on 19 May 2023 | |
19 May 2023 | AD01 | Registered office address changed from Reading Bridge House George Street Reading RG1 8LS England to Ground Floor Reading Bridge House George Street Reading RG1 8LS on 19 May 2023 | |
20 Jan 2023 | PSC07 | Cessation of Cpl Bidco Limited as a person with significant control on 21 December 2022 | |
20 Jan 2023 | PSC02 | Notification of Cpl Topco Limited as a person with significant control on 21 December 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
09 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
09 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
09 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
09 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
16 Nov 2021 | MR01 | Registration of charge 059434070003, created on 26 October 2021 | |
08 Nov 2021 | MR01 | Registration of charge 059434070001, created on 26 October 2021 | |
08 Nov 2021 | MR01 | Registration of charge 059434070002, created on 26 October 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
24 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
24 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
24 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
24 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
07 May 2021 | AP01 | Appointment of Mr Craig Stephen Goodswen as a director on 1 May 2021 | |
06 May 2021 | TM01 | Termination of appointment of Mark Simon Pattison as a director on 1 May 2021 |