ASHBOURNE PARK SERVICES LIMITED
Status | ACTIVE |
Company No. | 05394681 |
Category | Private Limited Company |
Incorporated | 16 Mar 2005 |
Age | 19 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ASHBOURNE PARK SERVICES LIMITED is an active private limited company with number 05394681. It was incorporated 19 years, 2 months, 5 days ago, on 16 March 2005. The company address is 4 Ashbourne House 4 Ashbourne House, East Grinstead, RH19 3TB, West Sussex, England.
Company Fillings
Accounts with accounts type dormant
Date: 19 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Termination director company with name termination date
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry John Diaper
Termination date: 2023-10-25
Documents
Termination secretary company with name termination date
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Garry John Diaper
Termination date: 2023-10-25
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Address
Type: AD01
New address: 4 Ashbourne House Lewes Road East Grinstead West Sussex RH19 3TB
Change date: 2023-10-25
Old address: 6 Ashbourne House Lewes Road East Grinstead West Sussex RH19 3TB England
Documents
Move registers to sail company with new address
Date: 09 May 2023
Category: Address
Type: AD03
New address: 3 Ashbourne House Lewes Road East Grinstead RH19 3TB
Documents
Change sail address company with new address
Date: 07 May 2023
Category: Address
Type: AD02
New address: 3 Ashbourne House Lewes Road East Grinstead RH19 3TB
Documents
Accounts with accounts type dormant
Date: 07 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type dormant
Date: 27 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Address
Type: AD01
Old address: 1 Ashbourne House Lewes Road East Grinstead RH19 3TB England
Change date: 2022-03-16
New address: 6 Ashbourne House Lewes Road East Grinstead West Sussex RH19 3TB
Documents
Appoint person secretary company with name date
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-07-21
Officer name: Mr Garry John Diaper
Documents
Termination secretary company with name termination date
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-21
Officer name: John Finney
Documents
Appoint person director company with name date
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-21
Officer name: Mr Garry John Diaper
Documents
Termination director company with name termination date
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Finney
Termination date: 2021-07-21
Documents
Accounts with accounts type dormant
Date: 08 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type dormant
Date: 15 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Termination secretary company with name termination date
Date: 13 Jun 2019
Action Date: 02 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-02
Officer name: Frank Russell Hudson
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Address
Type: AD01
Old address: Flat 6 Ashbourne House Ashbourne Park Lewes Road East Grinstead West Sussex RH19 3TB
New address: 1 Ashbourne House Lewes Road East Grinstead RH19 3TB
Change date: 2019-06-13
Documents
Termination director company with name termination date
Date: 13 Jun 2019
Action Date: 02 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Russell Hudson
Termination date: 2019-06-02
Documents
Appoint person secretary company with name date
Date: 13 Jun 2019
Action Date: 02 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-06-02
Officer name: Mr John Finney
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Finney
Appointment date: 2019-06-03
Documents
Change person director company with change date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-29
Officer name: Mr Anthony Michael Tillin
Documents
Accounts with accounts type dormant
Date: 10 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type dormant
Date: 14 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type dormant
Date: 04 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Augustus Vines
Termination date: 2016-12-31
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Russell Hudson
Appointment date: 2017-03-01
Documents
Accounts with accounts type dormant
Date: 01 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type dormant
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type dormant
Date: 10 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Old address: Flat 6 Ashbourne House Ashbourne Park Lewes Road East Grinstead West Sussex RH19 3TB England
Change date: 2013-04-10
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-10
Old address: Flat 1 Ashbourne House Ashbourne Park Lewes Road East Grinstead Sussex RH19 3TB
Documents
Termination secretary company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Dodds
Documents
Appoint person secretary company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Frank Russell Hudson
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Appoint person director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Michael Tillin
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 05 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Appoint person director company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Augustus Vines
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Scanlon
Documents
Legacy
Date: 14 May 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 30 Apr 2009
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director edmund norris
Documents
Accounts with accounts type dormant
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr nigel raymond dodds
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary pauline scanlon
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 23/04/2008 from flat 5 ashbourne house ashbourne park lewes road east grinstead sussex RH19 3TB
Documents
Legacy
Date: 23 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/08/07--------- £ si 5@1=5 £ ic 9/14
Documents
Legacy
Date: 02 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/08/07--------- £ si 2@1=2 £ ic 7/9
Documents
Legacy
Date: 02 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/08/07--------- £ si 5@1=5 £ ic 2/7
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 02/10/07 from: aston house, dudley road tunbridge wells kent TN1 1LF
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/06; full list of members
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
24E NORWICH STREET,DEREHAM,NR19 1BX
Number: | 06748413 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 11820660 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BACKBRAE STREET,GLASGOW,G65 0NH
Number: | SC626707 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 ELDER ROAD,LONDON,SE27 9NM
Number: | 07334203 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGENTA COACHING SOLUTIONS LIMITED
15 SUMERLING WAY,HUNTINGDON,PE28 3XT
Number: | 07150572 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 PRETORIA ROAD,ROMFORD,RM7 7BB
Number: | 09597932 |
Status: | ACTIVE |
Category: | Private Limited Company |