ASHLEY PARK CAPITAL LTD
Status | ACTIVE |
Company No. | 08530736 |
Category | Private Limited Company |
Incorporated | 15 May 2013 |
Age | 11 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
ASHLEY PARK CAPITAL LTD is an active private limited company with number 08530736. It was incorporated 11 years, 1 month, 3 days ago, on 15 May 2013. The company address is Tim O'Brien Accountants The Green Tim O'Brien Accountants The Green, Slough, SL3 9AS, England.
Company Fillings
Confirmation statement with updates
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2022
Action Date: 25 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085307360003
Charge creation date: 2022-08-25
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Simpson
Change date: 2022-01-06
Documents
Change to a person with significant control
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Simpson
Change date: 2022-01-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Nov 2021
Action Date: 17 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085307360002
Charge creation date: 2021-11-17
Documents
Mortgage satisfy charge full
Date: 12 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085307360001
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-24
New address: Tim O'brien Accountants the Green Datchet Slough SL3 9AS
Old address: 10 Queen Street Place London EC4R 1AG United Kingdom
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-02
Psc name: Mr Roger Taylor
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-02
Officer name: Mr Roger Taylor
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type dormant
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Notification of a person with significant control
Date: 13 Feb 2020
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Simpson
Notification date: 2019-06-05
Documents
Change to a person with significant control
Date: 13 Feb 2020
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roger Taylor
Change date: 2019-06-05
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-05
Officer name: Laurent Oliver Taylor
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Simpson
Appointment date: 2019-06-05
Documents
Resolution
Date: 11 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type dormant
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Old address: 26 Red Lion Square London WC1R 4AG
Change date: 2017-12-18
New address: 10 Queen Street Place London EC4R 1AG
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Roger Taylor
Documents
Withdrawal of a person with significant control statement
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-18
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Change registered office address company with date old address
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Address
Type: AD01
Old address: Fairfax House 15 Fulwood Place London WC1V 6AY England
Change date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 01 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085307360001
Documents
Some Companies
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 10244557 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CLEMENT COURT,STANMORE,HA7 1FZ
Number: | 11060277 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAFFITI REMOVAL (SOUTH) LIMITED
203 WEST STREET,FAREHAM,PO16 0EN
Number: | 05120022 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STRAWBERRY TREE, CAVENDISH,WEYBRIDGE,KT13 0JT
Number: | 02451592 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLE POSITION PROPERTIES LIMITED
C/O B S G VALENTINE & CO,7-12 TAVISTOCK SQUARE,WC1H 9BQ
Number: | 04103176 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILOR CARE SOUTHAMPTON LIMITED
SALISBURY HOUSE,SOUTHAMPTON,SO15 2EJ
Number: | 10212001 |
Status: | ACTIVE |
Category: | Private Limited Company |