Date | Description |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES |
2023-08-31 |
update statutory_documents DIRECTOR APPOINTED MR NEIL RICHARD THEUMA |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-03-07 |
delete email co..@ascot.co.uk |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES |
2022-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIEN CURRIE |
2022-08-01 |
insert email co..@ascot.com |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY HENDERSON |
2022-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-07 |
update num_mort_charges 3 => 4 |
2022-06-07 |
update num_mort_outstanding 3 => 4 |
2022-05-26 |
update statutory_documents DIRECTOR APPOINTED MRS VIVIEN ANNE CURRIE |
2022-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043209770004 |
2022-04-01 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER JAMES COLLARD |
2022-01-07 |
delete company_previous_name TEMPLECO 554 LIMITED |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES |
2021-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-12 |
update statutory_documents DIRECTOR APPOINTED MRS FELICITY JANE BARNARD |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-07 |
update num_mort_charges 2 => 3 |
2021-02-07 |
update num_mort_outstanding 2 => 3 |
2021-01-29 |
delete source_ip 104.28.10.186 |
2021-01-29 |
delete source_ip 104.28.11.186 |
2021-01-29 |
insert source_ip 104.21.0.132 |
2021-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043209770003 |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
2020-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIET SLOT |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-13 |
insert source_ip 172.67.150.251 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
2019-10-05 |
delete phone +44 (0)870 460 1241 |
2019-10-05 |
delete phone +44 (0)870 726 3100 |
2019-10-05 |
delete phone +44 (0)870 727 1234 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-06 |
delete source_ip 109.123.101.119 |
2019-08-06 |
insert source_ip 104.28.10.186 |
2019-08-06 |
insert source_ip 104.28.11.186 |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-23 |
insert index_pages_linkeddomain ascot.co.uk |
2018-04-23 |
insert phone +44 (0)870 726 3100 |
2018-03-18 |
delete phone +44 (0)844 346 3621 |
2018-03-18 |
insert phone +44 (0)344 346 3621 |
2017-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES |
2017-09-19 |
update statutory_documents 31/07/17 STATEMENT OF CAPITAL GBP 1000000 |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-05 |
delete source_ip 83.170.73.139 |
2017-02-05 |
insert source_ip 109.123.101.119 |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-19 |
update num_mort_charges 1 => 2 |
2016-12-19 |
update num_mort_outstanding 1 => 2 |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
2016-10-27 |
update statutory_documents ALTER ARTICLES 22/07/2016 |
2016-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043209770002 |
2016-09-23 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ROBERT PARKER |
2016-01-21 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS KESTER SMITH |
2015-12-07 |
update returns_last_madeup_date 2014-11-12 => 2015-11-12 |
2015-12-07 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
2015-11-13 |
update statutory_documents 12/11/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-09 |
update statutory_documents DIRECTOR APPOINTED MR GUY HENDERSON |
2015-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES BARNETT |
2014-12-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2014-12-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2014-11-21 |
update statutory_documents 12/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-22 |
update statutory_documents DIRECTOR APPOINTED MR IAN DONALD MCGREGOR |
2013-12-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2013-12-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2013-11-15 |
update statutory_documents 12/11/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN FLITCROFT |
2013-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN FLITCROFT |
2013-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-28 |
delete phone +44 (0)870 726 3100 |
2013-08-28 |
insert phone +44 (0)844 346 3621 |
2013-07-01 |
update website_status ServerDown => OK |
2013-06-24 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-24 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-23 |
update website_status OK => ServerDown |
2013-04-10 |
delete person Amy Scott |
2012-12-15 |
insert person Yurituni Update |
2012-12-04 |
update statutory_documents 12/11/12 FULL LIST |
2012-11-26 |
update statutory_documents DIRECTOR APPOINTED MRS JULIET MARY SLOT |
2012-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL |
2011-11-14 |
update statutory_documents 12/11/11 FULL LIST |
2011-10-04 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES MICHAEL |
2011-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-12-06 |
update statutory_documents DIRECTOR APPOINTED MR ALAN ROY FLITCROFT |
2010-12-06 |
update statutory_documents SECRETARY APPOINTED MR ALAN ROY FLITCROFT |
2010-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET WALKER |
2010-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET WALKER |
2010-11-16 |
update statutory_documents 12/11/10 FULL LIST |
2010-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-04 |
update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
2010-06-04 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-06-04 |
update statutory_documents ADOPT ARTICLES 12/05/2010 |
2010-03-11 |
update statutory_documents DIRECTOR APPOINTED MR ALASTAIR JAMES MCGREGOR WARWICK |
2009-12-08 |
update statutory_documents 12/11/09 FULL LIST |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY BARNETT / 07/12/2009 |
2009-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET SHEILA WALKER / 07/12/2009 |
2009-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD WILKIE |
2009-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-05 |
update statutory_documents RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-12 |
update statutory_documents SECRETARY RESIGNED |
2007-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/07 FROM:
16 OLD BAILEY, LONDON, EC4M 7EG |
2007-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-15 |
update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-16 |
update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
2005-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-03-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-03-29 |
update statutory_documents FACILITY AGREEMENT 09/02/05 |
2005-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-19 |
update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
2004-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-20 |
update statutory_documents SECRETARY RESIGNED |
2003-11-18 |
update statutory_documents RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
2003-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-16 |
update statutory_documents RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
2002-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-02 |
update statutory_documents SHARES AGREEMENT OTC |
2002-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-26 |
update statutory_documents £ NC 10000/100000
20/12/01 |
2002-01-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-26 |
update statutory_documents NC INC ALREADY ADJUSTED 20/12/01 |
2002-01-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-01-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-01-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
2002-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-03 |
update statutory_documents COMPANY NAME CHANGED
TEMPLECO 554 LIMITED
CERTIFICATE ISSUED ON 03/12/01 |
2001-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |