ASHTOUR LIMITED - CROYDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-31 View Report
Address. New address: Croydon Golf Range 175 Long Lane Croydon CR0 7TE. Change date: 2023-11-01. Old address: Croydon Golf Range Croydon Golf Range 175 Long Lane Croydon CR0 7TE United Kingdom. 2023-11-01 View Report
Officers. Officer name: Simon Burrage. Termination date: 2023-10-23. 2023-10-23 View Report
Address. Change date: 2023-10-23. New address: Croydon Golf Range Croydon Golf Range 175 Long Lane Croydon CR0 7TE. Old address: Beverley Park Golf Range Beverley Way New Malden Surrey KT3 4PH United Kingdom. 2023-10-23 View Report
Mortgage. Charge number: 024701470013. 2023-06-16 View Report
Mortgage. Charge creation date: 2023-04-21. Charge number: 024701470014. 2023-05-10 View Report
Accounts. Accounts type total exemption full. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2023-03-01 View Report
Confirmation statement. Statement with no updates. 2022-02-22 View Report
Officers. Termination date: 2022-02-03. Officer name: Martin Eberhardt. 2022-02-11 View Report
Accounts. Accounts type small. 2021-12-30 View Report
Accounts. Accounts type small. 2021-09-20 View Report
Gazette. Gazette filings brought up to date. 2021-06-17 View Report
Confirmation statement. Statement with no updates. 2021-02-24 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Accounts. Accounts type small. 2019-12-19 View Report
Officers. Appointment date: 2019-12-16. Officer name: Mr Martin Eberhardt. 2019-12-17 View Report
Persons with significant control. Psc name: Holmes Investment Properties Plc. Change date: 2019-11-27. 2019-12-02 View Report
Accounts. Change account reference date company previous extended. 2019-07-19 View Report
Officers. Officer name: Mr Simon Burrage. Appointment date: 2019-04-30. 2019-07-19 View Report
Officers. Officer name: Grant Campbell Wright. Termination date: 2019-03-31. 2019-04-01 View Report
Confirmation statement. Statement with updates. 2019-03-15 View Report
Officers. Officer name: Mr Malcolm Edward Simmonds. Change date: 2019-01-12. 2019-03-15 View Report
Mortgage. Charge creation date: 2018-12-20. Charge number: 024701470013. 2018-12-20 View Report
Capital. Capital allotment shares. 2018-11-29 View Report
Accounts. Accounts type total exemption full. 2018-10-30 View Report
Persons with significant control. Cessation date: 2018-10-26. Psc name: Grant Campbell Wright. 2018-10-26 View Report
Persons with significant control. Notification date: 2018-10-26. Psc name: Holmes Investment Properties Plc. 2018-10-26 View Report
Officers. Officer name: Mr Malcolm Edward Simmonds. Appointment date: 2018-06-03. 2018-06-07 View Report
Persons with significant control. Change date: 2018-02-13. Psc name: Mr Grant Campbell Wright. 2018-02-15 View Report
Confirmation statement. Statement with updates. 2018-02-15 View Report
Persons with significant control. Psc name: Mr Grant Campbell Wright. Change date: 2018-02-15. 2018-02-15 View Report
Officers. Change date: 2018-02-15. Officer name: Mr Grant Campbell Wright. 2018-02-15 View Report
Address. New address: Beverley Park Golf Range Beverley Way New Malden Surrey KT3 4PH. Change date: 2018-02-15. Old address: World of Golf Beverley Way New Malden Surrey KT3 4PH. 2018-02-15 View Report
Accounts. Accounts type total exemption full. 2017-11-02 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Officers. Termination date: 2016-07-27. Officer name: Edward Anthony Deacon Haddon. 2016-09-27 View Report
Capital. Capital statement capital company with date currency figure. 2016-07-19 View Report
Accounts. Accounts type total exemption small. 2016-07-12 View Report
Officers. Termination date: 2016-06-28. Officer name: David Whittaker. 2016-07-07 View Report
Officers. Officer name: Edward Anthony Deacon Haddon. Termination date: 2016-06-28. 2016-07-07 View Report
Officers. Officer name: Mr Grant Campbell Wright. Appointment date: 2016-06-28. 2016-07-07 View Report
Capital. Description: Statement by Directors. 2016-07-01 View Report
Insolvency. Description: Solvency Statement dated 28/06/16. 2016-07-01 View Report
Resolution. Description: Resolutions. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-02-16 View Report
Accounts. Accounts type total exemption small. 2015-10-23 View Report
Mortgage. Charge number: 10. 2015-04-08 View Report
Mortgage. Charge number: 12. 2015-04-08 View Report