ASCHAM HALL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

02/12/242 December 2024 Termination of appointment of Christos Anastasia as a director on 2024-11-25

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/03/2320 March 2023 Registered office address changed from Apt 4 Ascham Hall Lady Park Avenue Bingley West Yorkshire BD16 4UB England to Close House Giggleswick Settle BD24 0EA on 2023-03-20

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

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

View Accounts

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM APT 8 ASCHAM HALL, LADY PARK AVENUE, BINGLEY WEST YORKSHIRE BD16 4UB

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN NAYLOR

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN NAYLOR

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR CHRISTOS ANASTASIA

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

24/10/1824 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MISS JESSICA RUTH MILLIN

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOWETT

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR FRED DAWSON WRIGHT

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LAYTON

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS KATHLEEN DENISE NAYLOR

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR GEOFFREY LAYTON

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LOMAS

View Document

01/04/151 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

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

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/04/147 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAYNE MARSHALL

View Document

06/06/136 June 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KENNETH JOWETT / 02/04/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOMAS / 02/04/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN HAGGART / 02/04/2012

View Document

03/04/123 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NAYLOR / 02/04/2012

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY JAYNE MARSHALL

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

19/07/1119 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED JAYNE MARSHALL

View Document

15/12/1015 December 2010 SECRETARY APPOINTED JAYNE MARSHALL

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY EMMA CROFT

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1012 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: APT 12 ASCHAM HALL LADY PARK AVENUE BINGLEY WEST YORKSHIRE BD16 4UB

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 REGISTERED OFFICE CHANGED ON 12/05/96 FROM: 1 ASCHAM HALL LADY PARK AVENUE BINGLEY WEST YORKSHIRE BD16 4UB

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 12/04/95; CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 REGISTERED OFFICE CHANGED ON 13/10/93 FROM: APARTMENT 8, ASCHAM HALL, LADY PARK AVENUE, BINGLEY, W.YORKS. BD16 4UB

View Document

18/04/9318 April 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/9210 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/09/9123 September 1991 ALTER MEM AND ARTS 10/05/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: OLDFIELD PARK AVENUE WINDERMERE CUMBRIA LA23 2HH

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/03/9117 March 1991 EXEMPTION FROM APPOINTING AUDITORS 22/02/91

View Document

17/03/9117 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 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