ASCENDANT LEISURE PROPERTIES LIMITED

Ascendant Leisure Properties Rm 409, Unit 10 The Archives Ascendant Leisure Properties Rm 409, Unit 10 The Archives, London, N15 4BE, England
StatusACTIVE
Company No.10290925
CategoryPrivate Limited Company
Incorporated21 Jul 2016
Age7 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

ASCENDANT LEISURE PROPERTIES LIMITED is an active private limited company with number 10290925. It was incorporated 7 years, 10 months, 19 days ago, on 21 July 2016. The company address is Ascendant Leisure Properties Rm 409, Unit 10 The Archives Ascendant Leisure Properties Rm 409, Unit 10 The Archives, London, N15 4BE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2023

Action Date: 16 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-16

Capital : 1,069.41 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Hammond

Change date: 2022-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Hammond

Change date: 2022-04-08

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-28

Capital : 1,056.79 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-20

Psc name: Mr Patrick Hammond

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Aug 2021

Action Date: 11 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-21

New address: Ascendant Leisure Properties Rm 409, Unit 10 the Archives Tottenham Hale London N15 4BE

Old address: Ascendant Leisure Properties Rm 409 Unit 10 the Archives Tottenham Hale London N15 4BE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-21

New address: Ascendant Leisure Properties Rm 409 Unit 10 the Archives Tottenham Hale London N15 4BE

Old address: 18 Ashley Road London N17 9LJ England

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-06

Officer name: Mr Patrick Hammond

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Hammond

Change date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Sep 2020

Action Date: 05 Dec 2016

Category: Capital

Type: RP04SH01

Capital : 1,000 GBP

Date: 2016-12-05

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Sep 2020

Action Date: 06 Nov 2018

Category: Capital

Type: RP04SH01

Capital : 1,000 GBP

Date: 2018-11-06

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Sep 2020

Action Date: 05 Dec 2016

Category: Capital

Type: RP04SH01

Capital : 1,000 GBP

Date: 2016-12-05

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Sep 2020

Action Date: 11 Oct 2016

Category: Capital

Type: RP04SH01

Date: 2016-10-11

Capital : 1,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Old address: 2 Painsthorpe Road London N16 0RB United Kingdom

New address: 18 Ashley Road London N17 9LJ

Change date: 2020-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2020

Action Date: 27 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-27

Charge number: 102909250001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Phillip James Kennedy

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2018

Action Date: 06 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-06

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Capital

Type: SH01

Capital : 950 GBP

Date: 2016-12-05

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Capital

Type: SH01

Capital : 950 GBP

Date: 2016-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip James Kennedy

Appointment date: 2016-10-12

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2016

Action Date: 11 Oct 2016

Category: Capital

Type: SH01

Capital : 600 GBP

Date: 2016-10-11

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Capital

Type: SH01

Capital : 550 GBP

Date: 2016-10-10

Documents

View document PDF

Incorporation company

Date: 21 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10347646
Status:ACTIVE
Category:Private Limited Company

ALBATROS CROMAC SMITH LIMITED

137 WARWICK NEW ROAD,LEAMINGTON SPA,CV32 6AB

Number:08535994
Status:ACTIVE
Category:Private Limited Company

BUNTING ASSOCIATES LIMITED

THE OAKS/214,WOODFORD,SK7 1QF

Number:11028492
Status:ACTIVE
Category:Private Limited Company

CRADLE OVERSEAS PENSIONS LIMITED

2 PETTY LANE,CALNE,SN11 9QY

Number:07273148
Status:ACTIVE
Category:Private Limited Company

D&A (2156) LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:09375894
Status:ACTIVE
Category:Private Limited Company

JANE FAIRBANK LIMITED

57 WEST VIEW ROAD,KEYNSHAM,BS31 2UE

Number:11114572
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