ASHTON PARK LIMITED - HIGH WYCOMBE


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

Description Filing date
Accounts. Accounts type full. 2023-12-21 View Report
Officers. Appointment date: 2023-10-20. Officer name: Mr Raymond Anthony Peacock. 2023-10-20 View Report
Confirmation statement. Statement with no updates. 2023-06-08 View Report
Accounts. Accounts type full. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-06-08 View Report
Officers. Change date: 2021-04-19. Officer name: Mr Adrian Slade. 2022-06-06 View Report
Accounts. Accounts type full. 2021-12-22 View Report
Address. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. 2021-06-14 View Report
Confirmation statement. Statement with no updates. 2021-06-09 View Report
Address. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. 2021-06-03 View Report
Officers. Officer name: Gareth Alan Hawke. Termination date: 2021-04-19. 2021-04-19 View Report
Officers. Appointment date: 2021-04-19. Officer name: Mr Adrian Slade. 2021-04-19 View Report
Accounts. Accounts type full. 2020-10-12 View Report
Confirmation statement. Statement with no updates. 2020-06-08 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type full. 2018-09-25 View Report
Address. New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. 2018-09-03 View Report
Address. New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. 2018-08-24 View Report
Confirmation statement. Statement with updates. 2018-06-08 View Report
Accounts. Accounts type full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Officers. Change date: 2017-05-26. Officer name: Mr Gareth Alan Hawke. 2017-05-26 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Officers. Officer name: Mr Gareth Alan Hawke. Appointment date: 2016-07-29. 2016-07-29 View Report
Officers. Officer name: Paul Harley Churchouse. Termination date: 2016-07-29. 2016-07-29 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Officers. Appointment date: 2016-01-04. Officer name: Mr Paul Harley Churchouse. 2016-01-04 View Report
Officers. Officer name: Benjamin William Cook. Termination date: 2016-01-04. 2016-01-04 View Report
Address. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. 2015-11-05 View Report
Address. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. 2015-11-05 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Officers. Termination date: 2015-07-17. Officer name: Peter Robert Andrew. 2015-08-17 View Report
Officers. Officer name: Mr Benjamin William Cook. Appointment date: 2015-07-17. 2015-08-17 View Report
Accounts. Accounts type full. 2015-07-16 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-09-18 View Report
Officers. Officer name: Michael Lonnon. 2012-10-19 View Report
Officers. Officer name: Mr Peter Robert Andrew. 2012-10-19 View Report
Officers. Officer name: Anthony Buckley. 2012-10-19 View Report
Officers. Officer name: Special Opportunities Management Limited. 2012-10-19 View Report
Officers. Officer name: Richard Reece. 2012-10-19 View Report
Officers. Officer name: Jonathan Chastney. 2012-10-19 View Report
Officers. Officer name: Christopher Taylor. 2012-10-19 View Report
Address. Old address: 7 Swallow Street London W1B 4DE. Change date: 2012-10-19. 2012-10-19 View Report
Accounts. Change account reference date company current shortened. 2012-10-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-10-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2012-10-18 View Report