ASHCOMBE SPORTING CLUB LTD

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved following liquidation

View Document

14/02/2314 February 2023 Final Gazette dissolved following liquidation

View Document

14/11/2214 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-01-31

View Document

29/06/2129 June 2021 Termination of appointment of Andrew Bingham Maund as a director on 2021-06-16

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CURREXT FROM 31/08/2019 TO 31/01/2020

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

06/08/196 August 2019 ARTICLES OF ASSOCIATION

View Document

06/08/196 August 2019 ADOPT ARTICLES 26/06/2019

View Document

06/08/196 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1926 July 2019 COMPANY NAME CHANGED ASHCOMBE SPORTING LTD CERTIFICATE ISSUED ON 26/07/19

View Document

26/07/1926 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BINGHAM MAUND

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR ANDREW BINGHAM MAUND

View Document

24/01/1924 January 2019 COMPANY NAME CHANGED BUZZ WIRELESS LIMITED CERTIFICATE ISSUED ON 24/01/19

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

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

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 11 LEANNE BUSINESS PARK SANDFORD LANE WAREHAM DORSET BH20 4DY

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1110 January 2011 SECRETARY APPOINTED MR MARK STEPHEN SWIRE

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM GUNPOWDER HOUSE 66 GREAT SUFFOLK STREET LONDON LONDON SE1 0BL UNITED KINGDOM

View Document

17/08/1017 August 2010 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