Ashford Cold Store Ltd was registered on 18 November 1999 and are based in Ashford, Kent, it's status is listed as "Active". We do not know the number of employees at Ashford Cold Store Ltd. The company does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 08 July 2020 | |
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 22 November 2019 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 21 November 2018 | |
TM01 - Termination of appointment of director | 04 October 2018 | |
AA - Annual Accounts | 13 March 2018 | |
CS01 - N/A | 22 November 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AP01 - Appointment of director | 17 January 2017 | |
AP01 - Appointment of director | 17 January 2017 | |
TM01 - Termination of appointment of director | 17 January 2017 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 19 November 2015 | |
AA01 - Change of accounting reference date | 24 November 2014 | |
AR01 - Annual Return | 20 November 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 18 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 18 November 2010 | |
MG01 - Particulars of a mortgage or charge | 27 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 August 2010 | |
AA - Annual Accounts | 14 July 2010 | |
MG01 - Particulars of a mortgage or charge | 24 November 2009 | |
MG01 - Particulars of a mortgage or charge | 23 November 2009 | |
AR01 - Annual Return | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 25 November 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 November 2008 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 20 November 2007 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363a - Annual Return | 05 December 2005 | |
AA - Annual Accounts | 20 October 2005 | |
363s - Annual Return | 30 November 2004 | |
AA - Annual Accounts | 22 October 2004 | |
363s - Annual Return | 24 December 2003 | |
AA - Annual Accounts | 27 May 2003 | |
288b - Notice of resignation of directors or secretaries | 06 March 2003 | |
RESOLUTIONS - N/A | 14 January 2003 | |
RESOLUTIONS - N/A | 14 January 2003 | |
RESOLUTIONS - N/A | 14 January 2003 | |
RESOLUTIONS - N/A | 14 January 2003 | |
RESOLUTIONS - N/A | 14 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2003 | |
123 - Notice of increase in nominal capital | 14 January 2003 | |
363s - Annual Return | 26 November 2002 | |
AA - Annual Accounts | 20 August 2002 | |
363s - Annual Return | 18 December 2001 | |
288a - Notice of appointment of directors or secretaries | 18 December 2001 | |
288b - Notice of resignation of directors or secretaries | 25 June 2001 | |
288b - Notice of resignation of directors or secretaries | 25 June 2001 | |
288a - Notice of appointment of directors or secretaries | 16 May 2001 | |
287 - Change in situation or address of Registered Office | 16 May 2001 | |
AA - Annual Accounts | 23 April 2001 | |
363s - Annual Return | 27 November 2000 | |
RESOLUTIONS - N/A | 27 March 2000 | |
RESOLUTIONS - N/A | 27 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2000 | |
123 - Notice of increase in nominal capital | 27 March 2000 | |
395 - Particulars of a mortgage or charge | 14 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 1999 | |
225 - Change of Accounting Reference Date | 05 December 1999 | |
288a - Notice of appointment of directors or secretaries | 30 November 1999 | |
288a - Notice of appointment of directors or secretaries | 30 November 1999 | |
288a - Notice of appointment of directors or secretaries | 30 November 1999 | |
288a - Notice of appointment of directors or secretaries | 30 November 1999 | |
288b - Notice of resignation of directors or secretaries | 30 November 1999 | |
288b - Notice of resignation of directors or secretaries | 30 November 1999 | |
NEWINC - New incorporation documents | 18 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 25 August 2010 | Outstanding |
N/A |
Legal mortgage | 19 November 2009 | Outstanding |
N/A |
Debenture | 19 November 2009 | Outstanding |
N/A |
Legal charge | 12 January 2000 | Fully Satisfied |
N/A |