ASHLETT PUB LIMITED

The Manor Of Cadland Estate Office Stanswood Farm The Manor Of Cadland Estate Office Stanswood Farm, Fawley, SO45 1AB, Hampshire
StatusACTIVE
Company No.08270639
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

ASHLETT PUB LIMITED is an active private limited company with number 08270639. It was incorporated 11 years, 6 months, 27 days ago, on 26 October 2012. The company address is The Manor Of Cadland Estate Office Stanswood Farm The Manor Of Cadland Estate Office Stanswood Farm, Fawley, SO45 1AB, Hampshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-17

Old address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

New address: The Manor of Cadland Estate Office Stanswood Farm Stanswood Road Fawley Hampshire SO45 1AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

Old address: C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

New address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2012

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Robert Leo Hochschild

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2012

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 150 GBP

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-26

Officer name: Robert Gresham Grey

Documents

View document PDF

Incorporation company

Date: 26 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FIELD GREY LIMITED

UNIT 6, BENWELL STUDIOS 11-13 BENWELL ROAD,LONDON,N7 7BL

Number:05659886
Status:ACTIVE
Category:Private Limited Company

FORGE EFFECT LTD

75 KENTON STREET,LONDON,WC1N 1NN

Number:08068033
Status:ACTIVE
Category:Private Limited Company

PROJECT SASASAS LTD

FROCESTER 125 NOAK HILL ROAD,BILLERICAY,CM12 9UJ

Number:11518039
Status:ACTIVE
Category:Private Limited Company

RAMSES IMPORT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10420445
Status:ACTIVE
Category:Private Limited Company

SHARPE CONSULTANCY SERVICES LIMITED

6 CHILLERTON,SOUTHAMPTON,SO31 5GU

Number:11529676
Status:ACTIVE
Category:Private Limited Company

SONIC BOOM LIMITED

116 GLOSSOP ROAD,STOCKPORT,SK6 5EL

Number:06837616
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