ASCENT CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 07432534 |
Category | Private Limited Company |
Incorporated | 08 Nov 2010 |
Age | 13 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ASCENT CONSTRUCTION LIMITED is an active private limited company with number 07432534. It was incorporated 13 years, 7 months, 1 day ago, on 08 November 2010. The company address is Corner Farm Oakley Road Corner Farm Oakley Road, Oxford, OX33 1BJ.
Company Fillings
Confirmation statement with updates
Date: 04 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 06 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change account reference date company previous shortened
Date: 16 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-11-30
New date: 2022-05-31
Documents
Confirmation statement with updates
Date: 08 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Change person director company with change date
Date: 06 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-01
Officer name: Mr Alexander Geoffrey Nebbitt
Documents
Change to a person with significant control
Date: 06 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-01
Psc name: Mrs Andrea Nebbitt
Documents
Change to a person with significant control
Date: 06 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-01
Psc name: Mr Alexander Geoffrey Nebbitt
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 10 Apr 2013
Action Date: 22 Nov 2012
Category: Capital
Type: SH01
Capital : 1,400 GBP
Date: 2012-11-22
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Sollis
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Harmsworth
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type dormant
Date: 31 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Change registered office address company with date old address
Date: 15 Dec 2010
Action Date: 15 Dec 2010
Category: Address
Type: AD01
Old address: C/O C/O Redlime Limited Corner Farm Oakley Road Horton-Cum-Studley Oxford OX33 1BJ United Kingdom
Change date: 2010-12-15
Documents
Appoint person director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Philip Sollis
Documents
Change registered office address company with date old address
Date: 11 Dec 2010
Action Date: 11 Dec 2010
Category: Address
Type: AD01
Old address: Thistledown Wendlebury Bicester OX25 2PE United Kingdom
Change date: 2010-12-11
Documents
Termination director company with name
Date: 11 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lawrence
Documents
Appoint person director company with name
Date: 11 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Geoffrey Nebbitt
Documents
Appoint person director company with name
Date: 11 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Moreton Harmsworth
Documents
Some Companies
UNIT 1,BIRCHOLT ROAD PARKWOOD,ME15 9XU
Number: | 04641594 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-6 TRINITY STREET,BELFAST,BT13 1BS
Number: | NI635847 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAWBERRY FIELDS,GIRVAN,KA26 0TE
Number: | SC569950 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYNFORD HOUSE,HOLYWELL,CH8 7RD
Number: | 04262805 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 GATESIDE ROAD,LONDON,SW17 7ND
Number: | 08543058 |
Status: | ACTIVE |
Category: | Private Limited Company |
277 GRAY'S INN ROAD,LONDON,WC1X 8QF
Number: | OC350144 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |