THE ASCENT GROUP LIMITED

Baliey Pitt Farmhouse Baliey Pitt Farmhouse, Monmouth, NP25 5AT, Gwent
StatusACTIVE
Company No.01840960
CategoryPrivate Limited Company
Incorporated15 Aug 1984
Age39 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE ASCENT GROUP LIMITED is an active private limited company with number 01840960. It was incorporated 39 years, 9 months, 1 day ago, on 15 August 1984. The company address is Baliey Pitt Farmhouse Baliey Pitt Farmhouse, Monmouth, NP25 5AT, Gwent.



Company Fillings

Confirmation statement with no updates

Date: 18 Feb 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2023

Action Date: 23 Jan 2023

Category: Capital

Type: SH01

Capital : 968,521.23 GBP

Date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Change sail address company with new address

Date: 08 Nov 2019

Category: Address

Type: AD02

New address: Bailey Pitt Farmhouse Watery Lane Monmouth Monmouthshire NP25 5AT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roger Pearson Smith

Termination date: 2019-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Markus Hardy Ruetimann

Termination date: 2019-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Mark Robert Broughton

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2019

Action Date: 10 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-10

Capital : 814,305.45 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2019

Action Date: 16 Apr 2018

Category: Capital

Type: SH01

Capital : 813,673.36 GBP

Date: 2018-04-16

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2019

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Capital : 811,989.1 GBP

Date: 2018-04-04

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2019

Action Date: 03 Apr 2018

Category: Capital

Type: SH01

Capital : 808,621.59 GBP

Date: 2018-04-03

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2019

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Capital : 804,411.95 GBP

Date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2019

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Capital : 803,779.86 GBP

Date: 2018-01-01

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2019

Action Date: 23 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-23

Capital : 797,044.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2019

Action Date: 11 Sep 2017

Category: Capital

Type: SH01

Capital : 794,519.46 GBP

Date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Farkas

Termination date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Peter Anthony Davis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Capital : 788,879.00 GBP

Date: 2017-04-04

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 30 Jan 2017

Category: Capital

Type: SH01

Capital : 776,234.53 GBP

Date: 2017-01-30

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-26

Capital : 763,605.61 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 29 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-29

Capital : 772,024.89 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 21 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-21

Capital : 785,680.11 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 09 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Broughton

Appointment date: 2016-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Markus Hardy Ruetimann

Appointment date: 2017-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-30

Officer name: Mrs Michelle Farkas

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Shaunessy Kerns

Appointment date: 2017-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Roger Pearson Smith

Appointment date: 2017-01-30

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 23 Apr 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Resolution

Date: 23 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 14 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-20

Old address: the Granary Watery Lane Monmouth Monmouthshire NP25 5AT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts amended with made up date

Date: 08 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2011

Action Date: 01 Jul 2010

Category: Capital

Type: SH01

Capital : 699,435 GBP

Date: 2010-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Anthony Davis

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Leigh Zorab

Change date: 2010-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 06/03/2008 from unit J2 gelli hirion industrial estate pontypridd mid glamorgan CF37 5SX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Capital

Type: 122

Description: £ ic 859435/659435 26/02/07 £ sr 200000@1=200000

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/02/07--------- £ si 20000@1=20000 £ ic 839435/859435

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/07/06--------- £ si 212000@1=212000 £ ic 627435/839435

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/04; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF


Some Companies

ESSLEMONT MARQUEES

ESSLEMONT,ABERDEENSHIRE,

Number:SL002911
Status:ACTIVE
Category:Limited Partnership

HIGHEYE LIMITED

EXCAL HOUSE,AMMANFORD,SA18 3SJ

Number:04242873
Status:ACTIVE
Category:Private Limited Company

MACKENZIE TAYLOR LIMITED

19 HAMMOND AVENUE,BACUP,OL13 8LN

Number:09602722
Status:ACTIVE
Category:Private Limited Company

MICHAEL MORRISON'S MERTON PARK TRACKS 22 LIMITED

89 POPLAR ROAD SOUTH,MERTON PARK,SW19 3JZ

Number:07120011
Status:ACTIVE
Category:Private Limited Company

N DAVIDSON BUILDING CONSULTANTS LIMITED

95 GAYNESFORD,BASILDON,SS16 5SG

Number:06418298
Status:ACTIVE
Category:Private Limited Company

SHAKE AND TONE LIMITED

65 NORMAN AVENUE,BIRMINGHAM,B32 2EY

Number:06947350
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source