Advanced company searchLink opens in new window

AINSCOUGH HOLDINGS LIMITED

Company number 05988582

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)
08 Apr 2015 AP01 Appointment of William Thomas Gasson as a director on 24 March 2015
01 Apr 2015 AD01 Registered office address changed from Bradley Hall, Bradley Lane, Standish, Wigan Lancashire WN6 0XQ to Peterborough Court 133 Fleet Street London London EC4A 2BB on 1 April 2015
01 Apr 2015 AP03 Appointment of Clare Charlotte Richards as a secretary on 24 March 2015
01 Apr 2015 TM02 Termination of appointment of Chris James Chambers as a secretary on 24 March 2015
01 Apr 2015 AP01 Appointment of Mr Michael Holmes as a director on 24 March 2015
01 Apr 2015 TM01 Termination of appointment of Robin Michael Richardson as a director on 24 March 2015
01 Apr 2015 TM01 Termination of appointment of Chris James Chambers as a director on 24 March 2015
25 Mar 2015 MR04 Satisfaction of charge 3 in full
25 Mar 2015 MR04 Satisfaction of charge 4 in full
24 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,154,114
28 Oct 2014 AA Accounts for a dormant company made up to 31 May 2014
07 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,154,114
23 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013
10 Sep 2013 TM01 Termination of appointment of a director
31 Jul 2013 TM01 Termination of appointment of Peter Kernohan as a director
19 Jul 2013 AP01 Appointment of Mr Robin Michael Richardson as a director
18 Jul 2013 TM01 Termination of appointment of Neil Partridge as a director
05 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
07 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance info 17/12/2012
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
21 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
30 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
13 Nov 2012 TM01 Termination of appointment of David Mowat as a director
07 Nov 2012 TM01 Termination of appointment of David Mowat as a director