ASCOT TURF LIMITED

Honeywood Farm Ascot Road Honeywood Farm Ascot Road, Bracknell, RG42 6HS, England
StatusACTIVE
Company No.10122264
CategoryPrivate Limited Company
Incorporated13 Apr 2016
Age8 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

ASCOT TURF LIMITED is an active private limited company with number 10122264. It was incorporated 8 years, 1 month, 15 days ago, on 13 April 2016. The company address is Honeywood Farm Ascot Road Honeywood Farm Ascot Road, Bracknell, RG42 6HS, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Gertsen

Termination date: 2023-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hannah Gertsen

Termination date: 2023-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jorgen Gertsen

Appointment date: 2023-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

New address: Honeywood Farm Ascot Road Warfield Bracknell RG42 6HS

Old address: 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England

Change date: 2020-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hannah Gertsen

Change date: 2019-04-12

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-12

Officer name: Ms Hannah Gertsen

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-12

Psc name: Mrs Hannah Gertsen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

New address: 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB

Change date: 2019-02-01

Old address: 42 King Edward Court Windsor Berkshire SL4 1TG England

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-12

Officer name: Ms Hannah Gertsen

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-12

Officer name: Ms Hannah Gertsen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Old address: 42 King Edward Court King Edward Court Windsor Berkshire SL4 1TG England

New address: 42 King Edward Court Windsor Berkshire SL4 1TG

Change date: 2018-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicolas Hutchins

Termination date: 2016-05-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hannah Gertsen

Appointment date: 2016-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hannah Gertsen

Change date: 2016-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Alexander Hutchins

Termination date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

Change date: 2016-05-11

Old address: Honeywood Farm Ascot Road Warfield Bracknell RG42 6HS United Kingdom

New address: 42 King Edward Court King Edward Court Windsor Berkshire SL4 1TG

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Gertsen

Appointment date: 2016-05-06

Documents

View document PDF

Incorporation company

Date: 13 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD MEDIA PLUS LIMITED

32 COURT DRIVE,CROYDON,CR0 4QA

Number:08236509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DENBRIDGE MARINE LIMITED

C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:04850477
Status:ACTIVE
Category:Private Limited Company

J ALEXANDER ENTERTAINMENT LIMITED

LGJ HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH

Number:09685203
Status:ACTIVE
Category:Private Limited Company

JOINT VIEW LIMITED

48 MELFORD ROAD,LONDON,E17 7EL

Number:07092266
Status:ACTIVE
Category:Private Limited Company

MEENABAN LIMITED

10 PENDENNIS COURT 10 PENDENNIS COURT, TATTENHOE,MILTON KEYNES,MK4 3FL

Number:11035507
Status:ACTIVE
Category:Private Limited Company

TIREE ENTERPRISES LIMITED

61 MARY STREET,FALKIRK,FK2 9PR

Number:SC506032
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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