ASCOT CORNER MANAGEMENT COMPANY LIMITED

45 St. Leonards Road, Windsor, SL4 3BP, Berkshire, England
StatusACTIVE
Company No.09430810
Category
Incorporated10 Feb 2015
Age9 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

ASCOT CORNER MANAGEMENT COMPANY LIMITED is an active with number 09430810. It was incorporated 9 years, 3 months, 2 days ago, on 10 February 2015. The company address is 45 St. Leonards Road, Windsor, SL4 3BP, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Elizabeth Aspinall

Change date: 2022-02-01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mrs Cliodna Deirdre Mary Hawker

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services Limited

Termination date: 2020-03-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-03-05

Officer name: Marshalls Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-05

New address: 45 st. Leonards Road Windsor Berkshire SL4 3BP

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Elizabeth Aspinall

Appointment date: 2020-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-18

Officer name: Mrs Cliodna Deirdre Mary Hawker

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Andrew Kenneth Cox

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Maureen Lloyd

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: 4 Paris Parklands Railton Road Guildford Surrey GU2 9JX England

New address: 94 Park Lane Croydon Surrey CR0 1JB

Change date: 2017-01-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-12-01

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Old address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England

New address: 4 Paris Parklands Railton Road Guildford Surrey GU2 9JX

Change date: 2016-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kenneth Cox

Appointment date: 2016-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-16

Officer name: Mrs Linda Maureen Lloyd

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Roy Inkin

Termination date: 2016-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Peter John Ellis

Termination date: 2016-02-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-06

New address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB

Old address: Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVISON PROPERTY INVESTMENTS LTD

28 BAILEY STREET,SHEFFIELD,S1 4EH

Number:05026843
Status:ACTIVE
Category:Private Limited Company

FELT & BUILDING SERVICES LTD

WHETCOMBE WHEY,WRINGTON,BS40 5NH

Number:07071444
Status:ACTIVE
Category:Private Limited Company

HOWGILL EBT LIMITED

UNITS 3-7 TEBAY BUSINESS PARK,PENRITH,CA10 3SS

Number:06027539
Status:ACTIVE
Category:Private Limited Company

J K CARDS LIMITED

ALBION MILLS,BRADFORD,BD5 7LX

Number:05269770
Status:ACTIVE
Category:Private Limited Company

ORBIT ELECTRICAL LIMITED

12 NEVILLE STREET,SKIPTON,BD23 2EU

Number:03360063
Status:ACTIVE
Category:Private Limited Company

PORTOCCINO LTD

6 HIGH STREET,IPSWICH,IP1 3JX

Number:11038888
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