About

Registered Number: 04884049
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 19-21 Swan Street, West Malling, Kent, ME19 6JU

 

Ashford Play Centre Ltd was founded on 01 September 2003 and has its registered office in West Malling, Kent, it's status is listed as "Active". Ashford Play Centre Ltd has one director listed as Clarke, Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Martin 10 May 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 14 November 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 16 January 2018
CS01 - N/A 16 January 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 04 September 2013
AA01 - Change of accounting reference date 06 August 2013
AD01 - Change of registered office address 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
CH01 - Change of particulars for director 07 February 2013
CH03 - Change of particulars for secretary 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 16 June 2009
287 - Change in situation or address of Registered Office 16 February 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 15 September 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 17 September 2007
287 - Change in situation or address of Registered Office 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 01 December 2006
363a - Annual Return 18 September 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 14 June 2005
287 - Change in situation or address of Registered Office 24 November 2004
363s - Annual Return 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2003
287 - Change in situation or address of Registered Office 10 November 2003
225 - Change of Accounting Reference Date 10 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
CERTNM - Change of name certificate 24 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.