Date | Description |
2023-10-07 |
update account_ref_day 30 => 31 |
2023-10-07 |
update account_ref_month 9 => 12 |
2023-10-07 |
update accounts_next_due_date 2024-06-30 => 2024-09-30 |
2023-09-18 |
update statutory_documents CURREXT FROM 30/09/2023 TO 31/12/2023 |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-08 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES |
2022-10-03 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-09-11 |
update person_description Roger McArdell => Roger McArdell |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-03-07 |
delete address 12TH FLOOR, 6 NEW STREET SQUARE LONDON UNITED KINGDOM EC4A 3BF |
2022-03-07 |
insert address 100 LIVERPOOL STREET LONDON UNITED KINGDOM EC2M 2AT |
2022-03-07 |
update registered_address |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES |
2022-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2022 FROM
12TH FLOOR, 6 NEW STREET SQUARE
LONDON
EC4A 3BF
UNITED KINGDOM |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-05 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-07 |
update num_mort_charges 0 => 1 |
2020-06-07 |
update num_mort_outstanding 0 => 1 |
2020-05-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100153240001 |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-08 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-28 |
update statutory_documents ADOPT ARTICLES 24/04/2019 |
2019-04-10 |
delete general_emails in..@ashtonbentley.com |
2019-04-10 |
delete email in..@ashtonbentley.com |
2019-04-10 |
insert address 23 Schooner Court, Crossways Business Park,
Dartford, DA2 6NW,
United Kingdom |
2019-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
2019-02-06 |
delete source_ip 212.227.247.156 |
2019-02-06 |
insert source_ip 46.101.10.21 |
2019-02-06 |
update robots_txt_status www.ashtonbentley.com: 200 => 404 |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-13 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-05 |
delete alias Ashton Bentley Concepts |
2018-03-05 |
update robots_txt_status www.ashtonbentley.com: 404 => 200 |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
2018-02-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER ALAN VINTON / 20/02/2018 |
2017-07-08 |
delete otherexecutives Tony Leedham |
2017-07-08 |
delete personal_emails to..@ashtonbentley.com |
2017-07-08 |
delete address 14 Robinson Road #13-00
Far East Finance Building
Singapore 048545 |
2017-07-08 |
delete address Warnford Court
29 Throgmorton Street
London
EC2N 2AT |
2017-07-08 |
delete alias Ashton Bentley Group Pte Ltd |
2017-07-08 |
delete email to..@ashtonbentley.com |
2017-07-08 |
delete fax +44 (0)207 947 4100 |
2017-07-08 |
delete phone +44 (0)207 947 4050 |
2017-07-08 |
delete phone +44 (0)7747 606352 |
2017-07-08 |
delete source_ip 217.160.223.40 |
2017-07-08 |
insert address 23 Schooner Park, Schooner Court,
Crossways Business Park,
Dartford, Kent,
DA2 6NW
United Kingdom |
2017-07-08 |
insert alias Ashton Bentley Europe Limited |
2017-07-08 |
insert fax +44 (0) 207 043 9348 |
2017-07-08 |
insert phone +44 (0) 207 100 1200 |
2017-07-08 |
insert source_ip 212.227.247.156 |
2017-07-08 |
update name Ashton Bentley Group Pte => Ashton Bentley Europe Limited |
2017-07-08 |
update person_title Tony Leedham: Director of Business Development => Director of Business Develeopment |
2017-07-08 |
update primary_contact Warnford Court
29 Throgmorton Street
London
EC2N 2AT => 23 Schooner Park, Schooner Court,
Crossways Business Park,
Dartford, Kent,
DA2 6NW
United Kingdom |
2017-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date null => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-23 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2017-04-26 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2017-02-07 |
update account_ref_day 29 => 30 |
2017-02-07 |
update account_ref_month 2 => 9 |
2017-02-07 |
update accounts_next_due_date 2017-11-19 => 2017-06-30 |
2017-01-09 |
update statutory_documents PREVSHO FROM 28/02/2017 TO 30/09/2016 |
2016-08-30 |
update statutory_documents 10/08/16 STATEMENT OF CAPITAL GBP 200 |
2016-06-07 |
delete address WOODWATER HOUSE PYNES HILL EXETER DEVON UNITED KINGDOM EX2 5WR |
2016-06-07 |
insert address 12TH FLOOR, 6 NEW STREET SQUARE LONDON UNITED KINGDOM EC4A 3BF |
2016-06-07 |
update registered_address |
2016-06-06 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY WAKEFIELD LEEDHAM |
2016-06-06 |
update statutory_documents DIRECTOR APPOINTED MR ROGER NICHOLAS MCARDELL |
2016-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON |
2016-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2016 FROM
WOODWATER HOUSE PYNES HILL
EXETER
DEVON
EX2 5WR
UNITED KINGDOM |
2016-05-06 |
delete source_ip 82.165.122.11 |
2016-05-06 |
insert source_ip 217.160.223.40 |
2016-02-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |