Ashdown Park (Sussex) Ltd was registered on 21 April 1992 with its registered office in East Sussex, it's status is listed as "Active". Callaghan, Ronan Sean, Bateman, Graeme Carl, Callaghan, Ronan Sean, Willis, Simon Jeremy, Amner, Jean Margaret, Diplema Corporate Services Limited, Slater, Clair-marie, Vanderpump, Robert James, Hollands, Nina Louise, Mugleston, Thomas Earl are the current directors of the company. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATEMAN, Graeme Carl | 21 May 1996 | - | 1 |
CALLAGHAN, Ronan Sean | 01 April 2016 | - | 1 |
WILLIS, Simon Jeremy | 24 June 2011 | - | 1 |
HOLLANDS, Nina Louise | 24 March 1992 | 02 November 1994 | 1 |
MUGLESTON, Thomas Earl | 23 April 1992 | 20 February 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALLAGHAN, Ronan Sean | 26 November 2013 | - | 1 |
AMNER, Jean Margaret | 15 March 1997 | 01 August 1997 | 1 |
DIPLEMA CORPORATE SERVICES LIMITED | 06 March 1996 | 14 March 1997 | 1 |
SLATER, Clair-Marie | 24 June 2011 | 26 November 2013 | 1 |
VANDERPUMP, Robert James | 01 August 1997 | 24 June 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 29 December 2019 | |
CS01 - N/A | 15 April 2019 | |
MR01 - N/A | 15 March 2019 | |
RESOLUTIONS - N/A | 08 March 2019 | |
AA - Annual Accounts | 19 December 2018 | |
PSC02 - N/A | 14 December 2018 | |
PSC09 - N/A | 14 December 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 21 April 2017 | |
CH01 - Change of particulars for director | 20 April 2017 | |
CH01 - Change of particulars for director | 20 April 2017 | |
AA - Annual Accounts | 17 October 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AP01 - Appointment of director | 15 April 2016 | |
TM01 - Termination of appointment of director | 15 April 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 04 January 2014 | |
CH03 - Change of particulars for secretary | 28 November 2013 | |
AP03 - Appointment of secretary | 28 November 2013 | |
TM02 - Termination of appointment of secretary | 28 November 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 25 July 2011 | |
AP01 - Appointment of director | 28 June 2011 | |
AP03 - Appointment of secretary | 24 June 2011 | |
TM02 - Termination of appointment of secretary | 24 June 2011 | |
AR01 - Annual Return | 08 April 2011 | |
SH01 - Return of Allotment of shares | 30 September 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 03 June 2010 | |
RESOLUTIONS - N/A | 18 March 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363s - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 18 August 2006 | |
363s - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 17 August 2004 | |
363s - Annual Return | 16 April 2004 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 29 November 2002 | |
363s - Annual Return | 09 April 2002 | |
AA - Annual Accounts | 16 November 2001 | |
363s - Annual Return | 13 April 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363s - Annual Return | 02 May 2000 | |
AA - Annual Accounts | 18 October 1999 | |
363s - Annual Return | 19 May 1999 | |
287 - Change in situation or address of Registered Office | 08 April 1999 | |
AA - Annual Accounts | 26 July 1998 | |
363s - Annual Return | 21 May 1998 | |
AA - Annual Accounts | 25 September 1997 | |
288b - Notice of resignation of directors or secretaries | 31 July 1997 | |
288a - Notice of appointment of directors or secretaries | 31 July 1997 | |
353 - Register of members | 19 June 1997 | |
363s - Annual Return | 03 May 1997 | |
288b - Notice of resignation of directors or secretaries | 22 April 1997 | |
288b - Notice of resignation of directors or secretaries | 02 April 1997 | |
288a - Notice of appointment of directors or secretaries | 02 April 1997 | |
395 - Particulars of a mortgage or charge | 26 September 1996 | |
395 - Particulars of a mortgage or charge | 25 September 1996 | |
RESOLUTIONS - N/A | 24 September 1996 | |
RESOLUTIONS - N/A | 24 September 1996 | |
RESOLUTIONS - N/A | 24 September 1996 | |
RESOLUTIONS - N/A | 24 September 1996 | |
288 - N/A | 03 July 1996 | |
AA - Annual Accounts | 16 June 1996 | |
363s - Annual Return | 13 May 1996 | |
288 - N/A | 13 March 1996 | |
288 - N/A | 13 March 1996 | |
353 - Register of members | 12 March 1996 | |
AA - Annual Accounts | 12 July 1995 | |
363s - Annual Return | 24 April 1995 | |
288 - N/A | 30 November 1994 | |
AA - Annual Accounts | 08 October 1994 | |
363s - Annual Return | 20 May 1994 | |
RESOLUTIONS - N/A | 15 February 1994 | |
RESOLUTIONS - N/A | 15 February 1994 | |
RESOLUTIONS - N/A | 15 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 1994 | |
AA - Annual Accounts | 30 September 1993 | |
363s - Annual Return | 26 April 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 December 1992 | |
MEM/ARTS - N/A | 03 December 1992 | |
CERTNM - Change of name certificate | 26 October 1992 | |
CERTNM - Change of name certificate | 26 October 1992 | |
288 - N/A | 28 May 1992 | |
288 - N/A | 28 May 1992 | |
288 - N/A | 28 May 1992 | |
288 - N/A | 22 May 1992 | |
CERTNM - Change of name certificate | 14 May 1992 | |
CERTNM - Change of name certificate | 14 May 1992 | |
287 - Change in situation or address of Registered Office | 13 May 1992 | |
NEWINC - New incorporation documents | 21 April 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2019 | Outstanding |
N/A |
Legal mortgage | 19 September 1996 | Outstanding |
N/A |
Fixed and floating charge | 19 September 1996 | Outstanding |
N/A |