ASCONA ESTATES (TWO) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | |
11/02/2511 February 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
11/02/2511 February 2025 | |
11/02/2511 February 2025 | |
14/01/2514 January 2025 | |
14/01/2514 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
14/01/2514 January 2025 | |
14/01/2514 January 2025 | |
04/11/244 November 2024 | Confirmation statement made on 2024-10-08 with updates |
01/10/241 October 2024 | Certificate of change of name |
28/11/2328 November 2023 | Termination of appointment of William Alexander Levaillant as a secretary on 2023-10-12 |
28/11/2328 November 2023 | Cessation of Paul Keith Levaillant as a person with significant control on 2023-11-07 |
28/11/2328 November 2023 | Notification of Ascona Group Holdings Limited as a person with significant control on 2023-11-07 |
01/11/231 November 2023 | Registered office address changed from The Willow Bridgwater Road Dundry Bristol BS41 8JP United Kingdom to Unit 12 Bridge Innovation Centre Pembroke Dock Pembrokeshire SA72 6UN on 2023-11-01 |
24/10/2324 October 2023 | Registration of charge 005116590007, created on 2023-10-12 |
17/10/2317 October 2023 | Termination of appointment of Paul Keith Levaillant as a director on 2023-10-12 |
17/10/2317 October 2023 | Termination of appointment of Christopher Levaillant as a director on 2023-10-12 |
17/10/2317 October 2023 | Termination of appointment of William Alexander Levaillant as a director on 2023-10-12 |
17/10/2317 October 2023 | Appointment of Mr Shane David Higgon as a director on 2023-10-12 |
17/10/2317 October 2023 | Appointment of Mr Duncan Eric Morris as a director on 2023-10-12 |
17/10/2317 October 2023 | Appointment of Mr Darren Charles Briggs as a director on 2023-10-12 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
14/08/2314 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with updates |
05/10/225 October 2022 | Director's details changed for Mr Christopher Levaillant on 2022-10-03 |
03/10/223 October 2022 | Director's details changed for Christopher Levaillant on 2022-10-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-08 with updates |
26/10/2126 October 2021 | Statement of capital on 2021-10-26 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/192 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 30 , WILLOW RESTAURANT, BRIDGWATER ROAD DUNDRY, BRISTOL BS41 8JP |
13/08/1813 August 2018 | Registered office address changed from , 30 , Willow Restaurant,, Bridgwater Road, Dundry,, Bristol, BS41 8JP to Unit 12 Bridge Innovation Centre Pembroke Dock Pembrokeshire SA72 6UN on 2018-08-13 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | STATEMENT OF COMPANY'S OBJECTS |
30/08/1730 August 2017 | ADOPT ARTICLES 10/05/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/10/1515 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/11/144 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/01/145 January 2014 | VARYING SHARE RIGHTS AND NAMES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/10/1314 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/11/122 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
28/09/1228 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
19/10/1119 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
28/09/1128 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
18/08/1118 August 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
18/10/1018 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
04/10/104 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
31/10/0931 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEVAILLANT / 08/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH LEVAILLANT / 08/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEVAILLANT / 08/10/2009 |
19/10/0919 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
09/12/089 December 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | APPOINTMENT TERMINATED DIRECTOR HELEN BOWLES |
29/07/0829 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
06/11/066 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
11/10/0611 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | LOCATION OF REGISTER OF MEMBERS |
17/10/0517 October 2005 | |
17/10/0517 October 2005 | LOCATION OF DEBENTURE REGISTER |
17/10/0517 October 2005 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 30, WILLOW RESTAURANT, BRIDGWATER ROAD DUNDRY, BRISTOL BS18 8JP |
13/10/0513 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | REGISTERED OFFICE CHANGED ON 29/10/04 |
29/10/0429 October 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
03/11/033 November 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
28/10/0228 October 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
21/10/0221 October 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
27/10/0127 October 2001 | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS |
12/09/0112 September 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
10/01/0110 January 2001 | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
07/11/007 November 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
14/09/0014 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/9916 November 1999 | RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS |
01/11/991 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
04/11/984 November 1998 | RETURN MADE UP TO 15/10/98; CHANGE OF MEMBERS |
01/10/981 October 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
23/10/9723 October 1997 | RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS |
15/10/9715 October 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
09/12/969 December 1996 | RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS |
03/10/963 October 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
27/10/9527 October 1995 | RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS |
13/09/9513 September 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
20/10/9420 October 1994 | RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS |
19/08/9419 August 1994 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/943 June 1994 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/9411 March 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
26/10/9326 October 1993 | RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS |
22/09/9322 September 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
04/12/924 December 1992 | FULL ACCOUNTS MADE UP TO 04/01/92 |
29/10/9229 October 1992 | DIRECTOR'S PARTICULARS CHANGED |
29/10/9229 October 1992 | RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS |
20/02/9220 February 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/02/9220 February 1992 | DIRECTOR RESIGNED |
20/02/9220 February 1992 | DIRECTOR'S PARTICULARS CHANGED |
16/10/9116 October 1991 | FULL ACCOUNTS MADE UP TO 04/01/91 |
16/10/9116 October 1991 | RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS |
14/12/9014 December 1990 | RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS |
14/12/9014 December 1990 | FULL ACCOUNTS MADE UP TO 04/01/90 |
16/03/9016 March 1990 | FULL ACCOUNTS MADE UP TO 04/01/89 |
16/03/9016 March 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
08/06/898 June 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
08/06/898 June 1989 | FULL ACCOUNTS MADE UP TO 04/01/88 |
21/01/8821 January 1988 | FULL ACCOUNTS MADE UP TO 04/01/87 |
21/01/8821 January 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
24/03/8724 March 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
24/03/8724 March 1987 | FULL ACCOUNTS MADE UP TO 04/01/86 |
10/11/8610 November 1986 | DIRECTOR'S PARTICULARS CHANGED |
14/06/7414 June 1974 | MEMORANDUM OF ASSOCIATION |
30/04/7430 April 1974 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/04/74 |
24/09/5224 September 1952 | CERTIFICATE OF INCORPORATION |
24/09/5224 September 1952 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company