ASCOTT PROJECT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06020448 |
Category | Private Limited Company |
Incorporated | 06 Dec 2006 |
Age | 17 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ASCOTT PROJECT MANAGEMENT LIMITED is an active private limited company with number 06020448. It was incorporated 17 years, 5 months, 26 days ago, on 06 December 2006. The company address is Fairfield Enterprise Centre Fairfield Enterprise Centre, Louth, LN11 0LS, Lincolnshire, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change sail address company with old address new address
Date: 26 Apr 2023
Category: Address
Type: AD02
Old address: 15 Chequergate Louth Lincolnshire LN11 0LJ England
New address: Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous extended
Date: 11 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Address
Type: AD01
Old address: Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0AW
Change date: 2019-07-26
New address: Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0LS
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Change to a person with significant control
Date: 14 Sep 2017
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-06
Psc name: Mr Andrew James Scott
Documents
Change to a person with significant control
Date: 14 Sep 2017
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-06
Psc name: Mrs Sonja Scott
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sonja Scott
Change date: 2017-06-06
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-06
Officer name: Mr Andrew James Scott
Documents
Move registers to sail company with new address
Date: 29 Dec 2016
Category: Address
Type: AD03
New address: 15 Chequergate Louth Lincolnshire LN11 0LJ
Documents
Change sail address company with old address new address
Date: 29 Dec 2016
Category: Address
Type: AD02
New address: 15 Chequergate Louth Lincolnshire LN11 0LJ
Old address: 15 Chequergate Louth Lincolnshire LN11 0LJ England
Documents
Change sail address company with new address
Date: 19 Dec 2016
Category: Address
Type: AD02
New address: 15 Chequergate Louth Lincolnshire LN11 0LJ
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 16 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: 24 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Address
Type: AD01
Old address: 1 Abbey Park Louth Lincolnshire LN11 7BB
New address: Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0AW
Change date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 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: 23 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 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: 19 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
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: 13 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 18 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jilcon LIMITED\certificate issued on 18/09/12
Documents
Change of name notice
Date: 18 Sep 2012
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sonja Scott
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 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: 11 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 May 2009
Category: Address
Type: 287
Description: Registered office changed on 01/05/2009 from anglo-dal house 5 spring villa park edgware HA8 7EB
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kirkcourt LIMITED
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew scott / 30/04/2008
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/01/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3
Documents
Legacy
Date: 15 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 31/03/07
Documents
Legacy
Date: 10 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 25 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DITTON PARK RIDING COURT ROAD,SLOUGH,SL3 9LL
Number: | 01709830 |
Status: | ACTIVE |
Category: | Private Limited Company |
566 STAINES ROAD,FELTHAM,TW14 8PG
Number: | 11219556 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 NORTH HILL,PLYMOUTH,PL4 8HZ
Number: | 09350319 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ALDWORTH CLOSE,BRACKNELL,RG12 7AW
Number: | 07321533 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 JUBILEE PARKWAY,DERBY,DE21 4BJ
Number: | 10873258 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 SAXON WAY,OLD WINDSOR,SL4 2PU
Number: | 08586104 |
Status: | ACTIVE |
Category: | Private Limited Company |