Oldmixon Crescent
Weston Super Mare
North Somerset
BS24 9AY
Secretary Name | Mrs Helen Scott |
---|---|
Status | Current |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 502 Park Way Worle Weston-Super-Mare BS22 6WA |
Website | www.businessleader.uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01934 428779 |
Telephone region | Weston-Super-Mare |
Registered Address | The Estate Office Priory Estate Nun Monkton York YO26 8ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Nun Monkton |
Ward | Ouseburn |
100 at £1 | Ascot Group (Marketing) LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£6,159 |
Current Liabilities | £32,203 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (4 months, 4 weeks from now) |
19 June 2015 | Delivered on: 22 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
18 September 2023 | Confirmation statement made on 17 September 2023 with updates (4 pages) |
---|---|
12 September 2023 | Appointment of Mr Richard David Harpin as a director on 11 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of Andrew John Scott as a director on 11 September 2023 (1 page) |
12 September 2023 | Notification of Richard Harpin as a person with significant control on 11 September 2023 (2 pages) |
12 September 2023 | Registered office address changed from Unit 502 Park Way Worle Weston-Super-Mare BS22 6WA England to The Estate Office Priory Estate Nun Monkton York YO26 8ES on 12 September 2023 (1 page) |
12 September 2023 | Cessation of Ascot Group (Holdings) Limited as a person with significant control on 11 September 2023 (1 page) |
12 September 2023 | Termination of appointment of Helen Scott as a secretary on 11 September 2023 (1 page) |
12 September 2023 | Appointment of Mr Andrew Mclaughlan as a director on 11 September 2023 (2 pages) |
12 September 2023 | Appointment of Mr Gerard Scot Downes as a director on 11 September 2023 (2 pages) |
25 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Secretary's details changed for Helen Costeloe Hughes on 7 November 2016 (1 page) |
15 November 2016 | Secretary's details changed for Helen Costeloe Hughes on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from Unit 3 Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY to Unit 502 Park Way Worle Weston-Super-Mare BS22 6WA on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from Unit 3 Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY to Unit 502 Park Way Worle Weston-Super-Mare BS22 6WA on 7 November 2016 (1 page) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 April 2016 | Satisfaction of charge 080705140001 in full (1 page) |
15 April 2016 | Satisfaction of charge 080705140001 in full (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 June 2015 | Registration of charge 080705140001, created on 19 June 2015 (5 pages) |
22 June 2015 | Registration of charge 080705140001, created on 19 June 2015 (5 pages) |
8 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 December 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
26 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Appointment of Helen Costeloe Hughes as a secretary (2 pages) |
21 November 2012 | Registered office address changed from Cooper House Lower Charlton Estate Shepton Mallett Somerset BA4 5QE United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Appointment of Helen Costeloe Hughes as a secretary (2 pages) |
21 November 2012 | Registered office address changed from Cooper House Lower Charlton Estate Shepton Mallett Somerset BA4 5QE United Kingdom on 21 November 2012 (1 page) |
27 September 2012 | Company name changed weston echo LIMITED\certificate issued on 27/09/12
|
27 September 2012 | Change of name notice (2 pages) |
27 September 2012 | Company name changed weston echo LIMITED\certificate issued on 27/09/12
|
27 September 2012 | Change of name notice (2 pages) |
16 May 2012 | Incorporation (18 pages) |
16 May 2012 | Incorporation (18 pages) |