About

Registered Number: 03954137
Date of Incorporation: 17/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

 

Established in 2000, Ashridge Court Ltd are based in Bournemouth, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Van Eugen, Adrian, Van Eugen, Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN EUGEN, Adrian 17 March 2000 30 September 2010 1
VAN EUGEN, Elizabeth 17 March 2000 30 September 2010 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 19 August 2019
CS01 - N/A 19 March 2019
AD04 - Change of location of company records to the registered office 19 March 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 10 October 2018
AP03 - Appointment of secretary 25 April 2018
TM02 - Termination of appointment of secretary 25 April 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 30 November 2017
MR01 - N/A 06 June 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 13 October 2016
AA01 - Change of accounting reference date 26 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 15 November 2015
MR01 - N/A 08 July 2015
AR01 - Annual Return 20 April 2015
RESOLUTIONS - N/A 18 February 2015
MR04 - N/A 05 February 2015
MR04 - N/A 05 February 2015
MR01 - N/A 03 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 07 November 2011
AA01 - Change of accounting reference date 28 October 2011
AA - Annual Accounts 19 October 2011
AA01 - Change of accounting reference date 14 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
AR01 - Annual Return 18 May 2011
AA01 - Change of accounting reference date 16 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2011
MG01 - Particulars of a mortgage or charge 09 October 2010
MG01 - Particulars of a mortgage or charge 09 October 2010
MISC - Miscellaneous document 06 October 2010
RESOLUTIONS - N/A 05 October 2010
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 03 October 2010
AP04 - Appointment of corporate secretary 01 October 2010
AD01 - Change of registered office address 01 October 2010
TM01 - Termination of appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
AP01 - Appointment of director 30 September 2010
RESOLUTIONS - N/A 17 September 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 29 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
MEM/ARTS - N/A 25 November 2009
363a - Annual Return 02 April 2009
353 - Register of members 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
RESOLUTIONS - N/A 19 February 2009
AUD - Auditor's letter of resignation 09 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 02 April 2007
353 - Register of members 02 April 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 29 January 2004
395 - Particulars of a mortgage or charge 06 December 2003
395 - Particulars of a mortgage or charge 16 April 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 10 May 2002
225 - Change of Accounting Reference Date 22 March 2002
AA - Annual Accounts 16 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2001
225 - Change of Accounting Reference Date 08 August 2001
395 - Particulars of a mortgage or charge 06 June 2001
363s - Annual Return 06 April 2001
395 - Particulars of a mortgage or charge 17 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2017 Outstanding

N/A

A registered charge 26 June 2015 Outstanding

N/A

A registered charge 29 January 2015 Outstanding

N/A

Debenture 30 September 2010 Fully Satisfied

N/A

Legal charge 30 September 2010 Fully Satisfied

N/A

Legal mortgage 04 December 2003 Fully Satisfied

N/A

Legal mortgage 07 April 2003 Fully Satisfied

N/A

Legal mortgage 05 June 2001 Fully Satisfied

N/A

Debenture 10 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.