ASCOTT FARMS LIMITED - LEIGHTON BUZZARD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-08-17 View Report
Confirmation statement. Statement with no updates. 2023-08-03 View Report
Accounts. Change account reference date company previous extended. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2022-08-18 View Report
Mortgage. Charge number: 011176220003. 2022-08-12 View Report
Accounts. Accounts type full. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-07-13 View Report
Mortgage. Charge creation date: 2021-02-26. Charge number: 011176220004. 2021-03-02 View Report
Accounts. Accounts type small. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Accounts. Accounts type small. 2020-01-06 View Report
Confirmation statement. Statement with no updates. 2019-07-26 View Report
Mortgage. Charge creation date: 2019-01-18. Charge number: 011176220003. 2019-01-22 View Report
Accounts. Accounts type small. 2019-01-09 View Report
Officers. Officer name: David Mackenzie Donald Mills. Termination date: 2018-10-11. 2018-11-13 View Report
Officers. Termination date: 2018-10-11. Officer name: Paul David Hunston. 2018-11-13 View Report
Officers. Termination date: 2018-10-11. Officer name: Lynn Forester De Rothschild. 2018-11-13 View Report
Officers. Appointment date: 2018-09-20. Officer name: Mr David Mackenzie Donald Mills. 2018-10-05 View Report
Officers. Termination date: 2018-09-24. Officer name: Graham James Hearne. 2018-10-05 View Report
Officers. Termination date: 2018-09-24. Officer name: Evelyn De Rothschild. 2018-10-05 View Report
Officers. Officer name: Lady Lynn Forester De Rothschild. Appointment date: 2018-09-20. 2018-10-05 View Report
Mortgage. Charge creation date: 2018-08-15. Charge number: 011176220002. 2018-08-16 View Report
Confirmation statement. Statement with updates. 2018-07-17 View Report
Persons with significant control. Psc name: Paul David Hunston. Notification date: 2017-12-19. 2018-07-17 View Report
Persons with significant control. Psc name: Anthony Leonard Chapman. Cessation date: 2017-12-19. 2018-07-17 View Report
Accounts. Accounts type small. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2017-08-29 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 14/07/2016. 2017-08-14 View Report
Persons with significant control. Psc name: Anthony Leonard Chapman. Notification date: 2016-04-06. 2017-07-25 View Report
Officers. Officer name: Mr Anthony James De Rothschild. Change date: 2017-07-25. 2017-07-25 View Report
Officers. Change date: 2017-07-25. Officer name: Mr Anthony James De Rothschild. 2017-07-25 View Report
Persons with significant control. Psc name: Sir Evelyn De Rothschild. Change date: 2017-07-21. 2017-07-24 View Report
Persons with significant control. Psc name: Graham James Hearne. Notification date: 2016-04-06. 2017-07-21 View Report
Address. New address: Third Floor 95 the Promenade Cheltenham GL50 1HH. 2017-02-03 View Report
Address. New address: Third Floor 95 the Promenade Cheltenham GL50 1HH. 2017-02-03 View Report
Officers. Officer name: Jessica De Rothschild. Change date: 2017-01-01. 2017-02-03 View Report
Officers. Change date: 2017-01-01. Officer name: Sir Graham James Hearne. 2017-02-02 View Report
Officers. Change date: 2017-01-01. Officer name: Mr Anthony James De Rothschild. 2017-02-02 View Report
Accounts. Accounts type small. 2016-11-24 View Report
Confirmation statement. Statement with updates. 2016-07-31 View Report
Officers. Appointment date: 2016-06-28. Officer name: Jessica De Rothschild. 2016-06-28 View Report
Accounts. Accounts type small. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Officers. Appointment date: 2015-05-15. Officer name: Mr Paul David Hunston. 2015-06-03 View Report
Accounts. Accounts type small. 2014-09-12 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Officers. Officer name: Michael Pilgrim. 2014-02-26 View Report
Annual return. With made up date full list shareholders. 2013-07-23 View Report
Accounts. Accounts type small. 2013-07-19 View Report
Annual return. With made up date full list shareholders. 2012-08-08 View Report