Date | Description |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-09 |
delete contact_pages_linkeddomain wordpress.org |
2023-04-09 |
delete phone 07836 64175 |
2023-04-09 |
insert index_pages_linkeddomain goo.gl |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-09 |
delete contact_pages_linkeddomain elegantthemes.com |
2023-03-09 |
delete index_pages_linkeddomain elegantthemes.com |
2023-03-09 |
delete index_pages_linkeddomain wordpress.org |
2023-03-09 |
delete terms_pages_linkeddomain elegantthemes.com |
2023-03-09 |
insert terms_pages_linkeddomain facebook.com |
2023-01-04 |
delete contact_pages_linkeddomain facebook.com |
2023-01-04 |
delete contact_pages_linkeddomain futuresys.co.uk |
2023-01-04 |
delete contact_pages_linkeddomain twitter.com |
2023-01-04 |
delete index_pages_linkeddomain facebook.com |
2023-01-04 |
delete index_pages_linkeddomain futuresys.co.uk |
2023-01-04 |
delete phone 07836264175 |
2023-01-04 |
insert contact_pages_linkeddomain elegantthemes.com |
2023-01-04 |
insert contact_pages_linkeddomain wordpress.org |
2023-01-04 |
insert index_pages_linkeddomain elegantthemes.com |
2023-01-04 |
insert index_pages_linkeddomain wordpress.org |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES |
2022-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-02-07 |
insert company_previous_name ASHFORD STABLES LIMITED |
2022-02-07 |
update name ASHFORD STABLES LIMITED => ASHFORD RETAIL SERVICES LIMITED |
2022-01-26 |
update statutory_documents DIRECTOR APPOINTED MR ROSS CHARLES HARRIS |
2022-01-25 |
update statutory_documents COMPANY NAME CHANGED ASHFORD STABLES LIMITED
CERTIFICATE ISSUED ON 25/01/22 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES |
2021-07-10 |
update founded_year null => 2012 |
2021-07-07 |
update account_category null => MICRO ENTITY |
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 |
2020-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-09-29 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O WILKINS KENNEDY TEMPLARS HOUSE
LULWORTH CLOSE
CHANDLERS FORD
HAMPSHIRE
SO53 3TL
UNITED KINGDOM |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-11-28 |
delete source_ip 95.142.158.132 |
2018-11-28 |
insert source_ip 5.134.13.196 |
2018-09-25 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O WILKINS KENNEDY LLP
TEMPLARS HOUSE LULWORTH CLOSE
CHANDLERS FORD
HAMPSHIRE
SO53 3TL
UNITED KINGDOM |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA HARRIS |
2018-06-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS CHARLES HARRIS / 04/04/2018 |
2018-06-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-04-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS CHARLES HARRIS / 02/10/2017 |
2018-04-05 |
update statutory_documents CESSATION OF MARK STUART TOSDEVINE AS A PSC |
2018-03-08 |
delete index_pages_linkeddomain twitter.com |
2018-03-08 |
delete phone 01635 745025 |
2018-03-08 |
delete phone 07717 537493 |
2018-03-08 |
insert phone 07836 64175 |
2018-03-08 |
insert phone 07836264175 |
2017-11-21 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-11-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-11-21 |
update statutory_documents 02/10/17 STATEMENT OF CAPITAL GBP 50 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES |
2017-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-09-07 |
delete address 78 FOXDOWN OVERTON BASINGSTOKE HAMPSHIRE RG25 3JQ |
2017-09-07 |
insert address WHITE COTTAGE RAM ALLEY ASHFORD HILL THATCHAM UNITED KINGDOM RG19 8AY |
2017-09-07 |
update registered_address |
2017-09-01 |
update statutory_documents ADOPT ARTICLES 31/03/2017 |
2017-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2017 FROM
78 FOXDOWN OVERTON
BASINGSTOKE
HAMPSHIRE
RG25 3JQ |
2017-08-08 |
update statutory_documents DIRECTOR APPOINTED VANESSA HARRIS |
2017-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TOSDEVINE |
2016-09-28 |
update statutory_documents SAIL ADDRESS CREATED |
2016-09-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
REG PSC |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-24 => 2015-09-24 |
2015-10-07 |
update returns_next_due_date 2015-10-22 => 2016-10-22 |
2015-09-29 |
update statutory_documents 24/09/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-04 |
delete about_pages_linkeddomain 1and1-editor.com |
2015-05-04 |
delete about_pages_linkeddomain website-start.de |
2015-05-04 |
delete address 4 Maytree CLose
Badger Farm
Winchester
SO22 4JE |
2015-05-04 |
delete address 4 Maytree Close
Badger Farm
Winchester
Hampshire
SO22 4JE |
2015-05-04 |
delete alias ASHFORD STABLES LTD |
2015-05-04 |
delete contact_pages_linkeddomain 1and1-editor.com |
2015-05-04 |
delete contact_pages_linkeddomain website-start.de |
2015-05-04 |
delete index_pages_linkeddomain 1and1-editor.com |
2015-05-04 |
delete index_pages_linkeddomain website-start.de |
2015-05-04 |
delete phone 01962 842385 |
2015-05-04 |
delete phone 07476 307073 |
2015-05-04 |
delete phone 07717 537493/ 01962 842385 |
2015-05-04 |
delete source_ip 82.165.202.227 |
2015-05-04 |
insert about_pages_linkeddomain facebook.com |
2015-05-04 |
insert about_pages_linkeddomain futuresys.co.uk |
2015-05-04 |
insert about_pages_linkeddomain twitter.com |
2015-05-04 |
insert contact_pages_linkeddomain facebook.com |
2015-05-04 |
insert contact_pages_linkeddomain futuresys.co.uk |
2015-05-04 |
insert contact_pages_linkeddomain twitter.com |
2015-05-04 |
insert index_pages_linkeddomain futuresys.co.uk |
2015-05-04 |
insert phone 01635 745025 |
2015-05-04 |
insert source_ip 95.142.158.132 |
2015-05-04 |
update primary_contact 4 Maytree CLose
Badger Farm
Winchester
SO22 4JE => null |
2015-05-04 |
update website_status FlippedRobots => OK |
2015-04-27 |
update website_status OK => FlippedRobots |
2014-10-11 |
insert about_pages_linkeddomain 1and1-editor.com |
2014-10-11 |
insert contact_pages_linkeddomain 1and1-editor.com |
2014-10-11 |
insert index_pages_linkeddomain 1and1-editor.com |
2014-10-11 |
insert management_pages_linkeddomain 1and1-editor.com |
2014-10-11 |
insert openinghours_pages_linkeddomain 1and1-editor.com |
2014-10-11 |
insert terms_pages_linkeddomain 1and1-editor.com |
2014-10-07 |
delete address 4 MAYTREE CLOSE BADGER FARM WINCHESTER HAMPSHIRE UNITED KINGDOM SO22 4JE |
2014-10-07 |
insert address 78 FOXDOWN OVERTON BASINGSTOKE HAMPSHIRE RG25 3JQ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-24 => 2014-09-24 |
2014-10-07 |
update returns_next_due_date 2014-10-22 => 2015-10-22 |
2014-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
4 MAYTREE CLOSE
BADGER FARM
WINCHESTER
HAMPSHIRE
SO22 4JE
UNITED KINGDOM |
2014-09-24 |
update statutory_documents SAIL ADDRESS CREATED |
2014-09-24 |
update statutory_documents 24/09/14 FULL LIST |
2014-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART TOSDEVINE / 01/11/2013 |
2014-07-21 |
insert phone 07476 307073 |
2014-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-24 => 2015-09-30 |
2014-06-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update account_ref_day 30 => 31 |
2013-12-07 |
update account_ref_month 9 => 12 |
2013-11-21 |
update statutory_documents CURREXT FROM 30/09/2013 TO 31/12/2013 |
2013-11-07 |
insert sic_code 43390 - Other building completion and finishing |
2013-11-07 |
update returns_last_madeup_date null => 2013-09-24 |
2013-11-07 |
update returns_next_due_date 2013-10-22 => 2014-10-22 |
2013-10-02 |
update statutory_documents 24/09/13 FULL LIST |
2012-09-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |