ASCONA ESTATES (TWO) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025

View Document

11/02/2511 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-08 with updates

View Document

01/10/241 October 2024 Certificate of change of name

View Document

28/11/2328 November 2023 Termination of appointment of William Alexander Levaillant as a secretary on 2023-10-12

View Document

28/11/2328 November 2023 Cessation of Paul Keith Levaillant as a person with significant control on 2023-11-07

View Document

28/11/2328 November 2023 Notification of Ascona Group Holdings Limited as a person with significant control on 2023-11-07

View Document

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

View Document

24/10/2324 October 2023 Registration of charge 005116590007, created on 2023-10-12

View Document

17/10/2317 October 2023 Termination of appointment of Paul Keith Levaillant as a director on 2023-10-12

View Document

17/10/2317 October 2023 Termination of appointment of Christopher Levaillant as a director on 2023-10-12

View Document

17/10/2317 October 2023 Termination of appointment of William Alexander Levaillant as a director on 2023-10-12

View Document

17/10/2317 October 2023 Appointment of Mr Shane David Higgon as a director on 2023-10-12

View Document

17/10/2317 October 2023 Appointment of Mr Duncan Eric Morris as a director on 2023-10-12

View Document

17/10/2317 October 2023 Appointment of Mr Darren Charles Briggs as a director on 2023-10-12

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

05/10/225 October 2022 Director's details changed for Mr Christopher Levaillant on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Christopher Levaillant on 2022-10-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-08 with updates

View Document

26/10/2126 October 2021 Statement of capital on 2021-10-26

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 30 , WILLOW RESTAURANT, BRIDGWATER ROAD DUNDRY, BRISTOL BS41 8JP

View Document

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

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

30/08/1730 August 2017 ADOPT ARTICLES 10/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/01/145 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/10/1018 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEVAILLANT / 08/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH LEVAILLANT / 08/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEVAILLANT / 08/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR HELEN BOWLES

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0517 October 2005

View Document

17/10/0517 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 30, WILLOW RESTAURANT, BRIDGWATER ROAD DUNDRY, BRISTOL BS18 8JP

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 15/10/98; CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 04/01/92

View Document

29/10/9229 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 04/01/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 04/01/90

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 04/01/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 04/01/88

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 04/01/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 04/01/86

View Document

10/11/8610 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/7414 June 1974 MEMORANDUM OF ASSOCIATION

View Document

30/04/7430 April 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/04/74

View Document

24/09/5224 September 1952 CERTIFICATE OF INCORPORATION

View Document

24/09/5224 September 1952 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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