About

Registered Number: 03350353
Date of Incorporation: 10/04/1997 (27 years ago)
Company Status: Active
Registered Address: 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB

 

Founded in 1997, Ashcote Consulting Ltd has its registered office in Woking in Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Bellamy, Katy Jane, Bellamy, Kate Jane, Bellamy, Paul Craig in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, Kate Jane 05 November 2015 - 1
BELLAMY, Paul Craig 30 April 1997 10 July 2016 1
Secretary Name Appointed Resigned Total Appointments
BELLAMY, Katy Jane 30 April 1997 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 02 May 2020
CS01 - N/A 01 May 2020
DISS16(SOAS) - N/A 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AA01 - Change of accounting reference date 31 July 2019
CS01 - N/A 25 April 2019
AA01 - Change of accounting reference date 17 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 07 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 10 May 2016
AAMD - Amended Accounts 11 April 2016
AA - Annual Accounts 29 January 2016
MR04 - N/A 24 December 2015
MR04 - N/A 05 December 2015
AP01 - Appointment of director 05 November 2015
AR01 - Annual Return 18 July 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 22 October 2014
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 30 January 2014
AAMD - Amended Accounts 16 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 31 January 2013
AAMD - Amended Accounts 30 July 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 27 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 29 June 2007
363a - Annual Return 27 April 2006
395 - Particulars of a mortgage or charge 11 April 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 11 April 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 18 May 2004
395 - Particulars of a mortgage or charge 24 September 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 26 April 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 05 March 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 12 May 1999
363s - Annual Return 06 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
287 - Change in situation or address of Registered Office 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2006 Outstanding

N/A

Debenture 16 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.