ASCOT TURF LIMITED
Status | ACTIVE |
Company No. | 10122264 |
Category | Private Limited Company |
Incorporated | 13 Apr 2016 |
Age | 8 years, 1 month, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
32 COURT DRIVE,CROYDON,CR0 4QA
Number: | 08236509 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
48 MELFORD ROAD,LONDON,E17 7EL
Number: | 07092266 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PENDENNIS COURT 10 PENDENNIS COURT, TATTENHOE,MILTON KEYNES,MK4 3FL
Number: | 11035507 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 MARY STREET,FALKIRK,FK2 9PR
Number: | SC506032 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |