THE ASCOT GROUP - History of Changes


DateDescription
2025-02-16 delete address Unit 502 Worle Park Way, Weston-super-Mare, BS22 6WA
2025-02-16 insert address Unit 200 Worle Park Way, Weston-super-Mare, BS22 6WA
2025-02-16 insert management_pages_linkeddomain forbes.com
2025-02-16 insert portfolio_pages_linkeddomain buildingproducts.co.uk
2025-02-16 insert portfolio_pages_linkeddomain insightdata.co.uk
2025-02-16 update person_title Andrew Scott: CEO; Its Founder => Community; CEO; Board Director of the Exclusive Clifton Club; Its Founder
2025-02-16 update primary_contact Unit 502 Worle Park Way, Weston-super-Mare, BS22 6WA => Unit 200 Worle Park Way, Weston-super-Mare, BS22 6WA
2025-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2025 FROM UNIT 502 PARK WAY WORLE WESTON-SUPER-MARE BS22 6WA ENGLAND
2024-11-19 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-13 insert management_pages_linkeddomain andrewscott.bio
2024-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-08 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-07 update statutory_documents FIRST GAZETTE
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2018-07-27 update statutory_documents ADOPT ARTICLES 01/03/2018
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-19 delete address UNIT 3 BRIDGWATER COURT OLDMIXON CRESCENT WESTON-SUPER-MARE NORTH SOMERSET BS24 9AY
2016-12-19 insert address UNIT 502 PARK WAY WORLE WESTON-SUPER-MARE ENGLAND BS22 6WA
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update registered_address
2016-11-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN COSTELOE HUGHES / 07/11/2016
2016-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2016 FROM UNIT 3 BRIDGWATER COURT OLDMIXON CRESCENT WESTON-SUPER-MARE NORTH SOMERSET BS24 9AY
2016-06-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-06-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-05-19 update statutory_documents 16/05/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update num_mort_charges 1 => 2
2015-10-07 update num_mort_outstanding 1 => 2
2015-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080709330002
2015-07-07 update num_mort_charges 0 => 1
2015-07-07 update num_mort_outstanding 0 => 1
2015-07-07 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-07-07 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080709330001
2015-06-08 update statutory_documents 16/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 3 BRIDGWATER COURT OLDMIXON CRESCENT WESTON-SUPER-MARE NORTH SOMERSET ENGLAND BS24 9AY
2014-07-07 insert address UNIT 3 BRIDGWATER COURT OLDMIXON CRESCENT WESTON-SUPER-MARE NORTH SOMERSET BS24 9AY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-07-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-06-30 update statutory_documents 16/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update account_ref_month 5 => 3
2014-03-07 update accounts_last_madeup_date null => 2013-03-31
2014-03-07 update accounts_next_due_date 2014-02-16 => 2014-12-31
2014-02-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-02-13 update statutory_documents PREVSHO FROM 31/05/2013 TO 31/03/2013
2013-07-01 insert sic_code 70100 - Activities of head offices
2013-07-01 update returns_last_madeup_date null => 2013-05-16
2013-07-01 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-06-26 update statutory_documents 16/05/13 FULL LIST
2013-06-23 delete address COOPER HOUSE LOWER CHARLTON ESTATE SHEPTON MALLETT SOMERSET UNITED KINGDOM BA4 5QE
2013-06-23 insert address UNIT 3 BRIDGWATER COURT OLDMIXON CRESCENT WESTON-SUPER-MARE NORTH SOMERSET ENGLAND BS24 9AY
2013-06-23 update registered_address
2012-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM COOPER HOUSE LOWER CHARLTON ESTATE SHEPTON MALLETT SOMERSET BA4 5QE UNITED KINGDOM
2012-11-21 update statutory_documents SECRETARY APPOINTED HELEN COSTELOE HUGHES
2012-05-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION