CS01 |
Confirmation statement with updates 2023-09-24
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 15th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-09-24
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-01-25
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ashford stables LIMITEDcertificate issued on 25/01/22
filed on: 25th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-09-24
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 3rd, December 2020
| accounts
|
Free Download
(4 pages)
|
AD02 |
New sail address C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL. Change occurred at an unknown date. Company's previous address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom.
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-24
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-09-24
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 10th, July 2019
| accounts
|
Free Download
(4 pages)
|
AD02 |
New sail address C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL. Change occurred at an unknown date. Company's previous address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom.
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-24
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 10th, July 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-04
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-04
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 25th, June 2018
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2018
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-02
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-10-02
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-10-02: 50.00 GBP
filed on: 21st, November 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 21st, November 2017
| resolution
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 21st, November 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-09-24
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, September 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 1st, September 2017
| resolution
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2017-08-06
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-06
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address White Cottage Ram Alley Ashford Hill Thatcham RG19 8AY. Change occurred on 2017-08-08. Company's previous address: 78 Foxdown Overton Basingstoke Hampshire RG25 3JQ.
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-24
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL at an unknown date
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 21st, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-24
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 27th, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 78 Foxdown Overton Basingstoke Hampshire RG25 3JQ. Change occurred on 2014-09-24. Company's previous address: 4 Maytree Close Badger Farm Winchester Hampshire SO22 4JE United Kingdom.
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-11-01 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-24
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-24: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 12th, June 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2013-09-30 to 2013-12-31
filed on: 21st, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-24
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 24th, September 2012
| incorporation
|
Free Download
(18 pages)
|