ASHCOURT HOLDINGS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-07-21 View Report
Officers. Officer name: Ms Zoe Preston. Appointment date: 2023-05-19. 2023-05-31 View Report
Officers. Termination date: 2023-05-19. Officer name: Andrew Martin Baddeley. 2023-05-31 View Report
Officers. Officer name: Christopher Woodhouse. Termination date: 2023-05-19. 2023-05-31 View Report
Officers. Officer name: Charlotte Davies. Termination date: 2023-05-19. 2023-05-31 View Report
Officers. Officer name: Mr Gavin Raymond White. Appointment date: 2023-05-19. 2023-05-31 View Report
Confirmation statement. Statement with no updates. 2023-05-11 View Report
Persons with significant control. Psc name: Ashcourt Rowan Limited. Change date: 2022-06-14. 2023-05-11 View Report
Address. New address: 45 Gresham Street London EC2V 7BG. 2023-05-11 View Report
Accounts. Accounts type dormant. 2022-10-26 View Report
Officers. Officer name: Nicola Claire Mitford-Slade. Termination date: 2022-09-21. 2022-09-23 View Report
Officers. Officer name: Charlotte Davies. Appointment date: 2022-09-21. 2022-09-23 View Report
Officers. Change date: 2022-06-14. Officer name: Mr Christopher Woodhouse. 2022-06-28 View Report
Officers. Officer name: Mr Gavin Raymond White. Change date: 2022-06-14. 2022-06-28 View Report
Officers. Officer name: Miss Nicola Claire Mitford-Slade. Change date: 2022-06-14. 2022-06-28 View Report
Officers. Officer name: Mr Andrew Martin Baddeley. Change date: 2022-06-14. 2022-06-28 View Report
Address. Change date: 2022-06-14. New address: 45 Gresham Street London EC2V 7BG. Old address: The Observatory Western Road Bracknell RG12 1TL United Kingdom. 2022-06-14 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Officers. Appointment date: 2021-09-01. Officer name: Mr Gavin Raymond White. 2021-09-09 View Report
Officers. Termination date: 2021-09-01. Officer name: Deborah Ann Saunders. 2021-09-09 View Report
Accounts. Accounts type full. 2021-09-01 View Report
Mortgage. Charge number: 1. 2021-06-14 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Officers. Officer name: Mr Christopher Woodhouse. Appointment date: 2020-10-22. 2020-11-03 View Report
Officers. Appointment date: 2020-10-22. Officer name: Nicola Claire Mitford-Slade. 2020-11-02 View Report
Officers. Termination date: 2020-10-22. Officer name: Rehana Hasan. 2020-11-02 View Report
Officers. Appointment date: 2020-10-22. Officer name: Deborah Ann Saunders. 2020-11-02 View Report
Address. New address: 25 Moorgate London EC2R 6AY. Old address: 6 Chesterfield Gardens London England W1J 5BQ England. 2020-10-22 View Report
Accounts. Accounts type full. 2020-09-03 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Ashcourt Rowan Limited. 2020-06-08 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Officers. Officer name: Christopher Woodhouse. Termination date: 2019-09-06. 2019-09-06 View Report
Officers. Officer name: Donald William Sherret Reid. Termination date: 2019-09-06. 2019-09-06 View Report
Accounts. Accounts type full. 2019-08-16 View Report
Confirmation statement. Statement with updates. 2019-05-19 View Report
Address. New address: The Observatory Western Road Bracknell RG12 1TL. Change date: 2019-01-28. Old address: C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England. 2019-01-28 View Report
Officers. Appointment date: 2018-10-01. Officer name: Mr Andrew Martin Baddeley. 2018-10-12 View Report
Accounts. Accounts type full. 2018-10-05 View Report
Officers. Officer name: Wadham St. John Downing. Termination date: 2018-08-03. 2018-08-16 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Officers. Termination date: 2017-12-30. Officer name: Peter Lindop Hall. 2018-01-05 View Report
Officers. Appointment date: 2017-10-03. Officer name: Mr Christopher Woodhouse. 2017-10-11 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-06-17 View Report
Address. Old address: Towry, 17th Floor, 6 New Street Square London EC4A 3BF England. New address: 6 Chesterfield Gardens London England W1J 5BQ. 2017-05-30 View Report
Officers. Termination date: 2017-02-28. Officer name: John Robert Porteous. 2017-03-01 View Report
Officers. Termination date: 2016-10-31. Officer name: Jacqueline Anne Gregory. 2016-11-02 View Report
Address. New address: C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL. Change date: 2016-11-02. Old address: C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England. 2016-11-02 View Report
Officers. Officer name: Mrs Rehana Hasan. Appointment date: 2016-10-31. 2016-11-02 View Report
Accounts. Accounts type full. 2016-10-26 View Report