About

Registered Number: 03255981
Date of Incorporation: 27/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Aberfoyle 33 Green Lane, Blackwater, Camberley, Surrey, GU17 9DG

 

Ascot Group (UK) Ltd was registered on 27 September 1996 and are based in Camberley, Surrey, it's status at Companies House is "Active". The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Alan Geoffrey Robin 27 September 1996 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 20 September 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 10 October 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 October 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 09 October 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 04 October 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 14 June 2011
AD01 - Change of registered office address 10 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AR01 - Annual Return 06 November 2009
RESOLUTIONS - N/A 30 July 2009
AA - Annual Accounts 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
363a - Annual Return 30 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 25 February 2008
AA - Annual Accounts 25 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
363a - Annual Return 02 October 2006
AA - Annual Accounts 08 September 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 28 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
287 - Change in situation or address of Registered Office 15 April 2005
363s - Annual Return 08 December 2004
287 - Change in situation or address of Registered Office 19 November 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 04 December 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 30 September 1999
363s - Annual Return 09 October 1998
395 - Particulars of a mortgage or charge 02 July 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 06 November 1997
225 - Change of Accounting Reference Date 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
NEWINC - New incorporation documents 27 September 1996

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 30 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.