ASHRIDGE PENSION SCHEME TRUSTEE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/05/2528 May 2025 Director's details changed for Ross Trustees Services Limited on 2025-05-01

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2024-02-28

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/07/233 July 2023 Accounts for a dormant company made up to 2023-02-28

View Document

06/06/236 June 2023 Appointment of Mr Jens Ake Appelkvist as a director on 2023-04-01

View Document

11/04/2311 April 2023 Termination of appointment of Andrew Philip Plumbly as a director on 2023-03-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

28/03/2228 March 2022 Appointment of Dr Guy Zvi Lubitsh as a director on 2022-03-24

View Document

03/03/223 March 2022 Termination of appointment of Margaret Hamilton Moore as a director on 2022-02-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR INA SMITH

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MARGARET HAMILTON MOORE

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN MOYLE

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

05/06/165 June 2016 DIRECTOR APPOINTED NORMAN JOHN BRAITHWAITE

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED INA JENNIFER SMITH

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED KAREN ELIZABETH MOYLE

View Document

20/05/1620 May 2016 ADOPT ARTICLES 21/04/2016

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED DR STEPHEN CHRISTOPHER SEYMOUR

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS COEN

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR BORIS PETERS

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR ROBERT JOHN HARCOURT STILLIARD

View Document

17/05/1617 May 2016 COMPANY NAME CHANGED KAT 2015 CERTIFICATE ISSUED ON 17/05/16

View Document

17/05/1617 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1618 April 2016 06/02/16 NO MEMBER LIST

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

09/04/159 April 2015 06/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 COMPANY NAME CHANGED ASHRIDGE BUSINESS SCHOOL CERTIFICATE ISSUED ON 23/02/15

View Document

23/02/1523 February 2015 FORM NE01-EXEMPTION FROM REQUIREMENT TO THE USE OF LIMITED.

View Document

23/02/1523 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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