ASCOT FINANCIAL HOLDINGS LIMITED

1 Stanyards Courtyard Stanyards Farm 1 Stanyards Courtyard Stanyards Farm, Chobham, GU24 8JE, Surrey, England
StatusACTIVE
Company No.07466894
CategoryPrivate Limited Company
Incorporated10 Dec 2010
Age13 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

ASCOT FINANCIAL HOLDINGS LIMITED is an active private limited company with number 07466894. It was incorporated 13 years, 6 months, 8 days ago, on 10 December 2010. The company address is 1 Stanyards Courtyard Stanyards Farm 1 Stanyards Courtyard Stanyards Farm, Chobham, GU24 8JE, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-12

Old address: 128 Aviation Ave Hatfield AL10 9UE

New address: 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Old address: 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England

Change date: 2022-08-24

New address: 128 Aviation Ave Hatfield AL10 9UE

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2021

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wealth by Design Limited

Notification date: 2020-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-08

Psc name: Patrick John Charles Waller

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Mr Andrew John Hearne

Documents

View document PDF

Capital allotment shares

Date: 14 May 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Capital : 99.94 GBP

Date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Capital : 104.74 GBP

Date: 2019-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Resolution

Date: 01 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Jul 2018

Action Date: 06 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-06

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

Old address: Ascentia House Lyndhurst Road South Ascot SL5 9ED

New address: 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date

Date: 05 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Incorporation company

Date: 10 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM RICHARDS ARCHITECTS LIMITED

1 CHAPEL PLACE,LONDON,EC2A 3DQ

Number:05754473
Status:ACTIVE
Category:Private Limited Company

ALEXANDER JAMES OF PENDLEBURY LIMITED

1 WORSLEY COURT HIGH STREET,MANCHESTER,M28 3NJ

Number:04109042
Status:ACTIVE
Category:Private Limited Company

AUDIOCOM AV LTD

6 CHURCHILL PARK,KILGETTY,SA68 0SD

Number:10214452
Status:ACTIVE
Category:Private Limited Company

AWAN TRADERS LTD

136 EASTERN AVENUE,ILFORD,IG4 5AG

Number:11837238
Status:ACTIVE
Category:Private Limited Company

GILOK MUSIC COMPANY LIMITED

50 GREENWOOD ROAD,,CR4 1PE

Number:03274144
Status:ACTIVE
Category:Private Limited Company

ITALY ON THE FLY LTD

SUITE 401-402 CUMBERLAND HOUSE,LONDON,NW10 6RF

Number:11448983
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