ASHLING LIMITED
Status | ACTIVE |
Company No. | 05970259 |
Category | Private Limited Company |
Incorporated | 18 Oct 2006 |
Age | 17 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ASHLING LIMITED is an active private limited company with number 05970259. It was incorporated 17 years, 7 months, 15 days ago, on 18 October 2006. The company address is 4th Floor, Park Gate 4th Floor, Park Gate, Brighton, BN1 6AF, East Sussex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Address
Type: AD01
New address: 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF
Change date: 2023-07-21
Old address: Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
Documents
Change to a person with significant control
Date: 26 Jan 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-25
Psc name: Mr Sam Clitus
Documents
Change to a person with significant control
Date: 26 Jan 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kalpana Nayak Clitus
Change date: 2023-01-25
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-25
Officer name: Kalpana Nayak Clitus
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sam Clitus
Change date: 2023-01-25
Documents
Change person secretary company with change date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sam Clitus
Change date: 2023-01-25
Documents
Change to a person with significant control
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sam Clitus
Change date: 2023-01-25
Documents
Change to a person with significant control
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kalpana Nayak Clitus
Change date: 2023-01-25
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Old address: Atlas Chambers 33 West Street Brighton BN1 2RE England
Change date: 2023-01-25
New address: Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-13
Old address: 11 Queen Mary Avenue Hove BN3 6XG England
New address: Atlas Chambers 33 West Street Brighton BN1 2RE
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Change account reference date company previous extended
Date: 05 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Change to a person with significant control
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-08
Psc name: Mrs Kalpana Nayak Clitus
Documents
Change to a person with significant control
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-08
Psc name: Mr Sam Clitus
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-03
Old address: 19 Gatton Park Lane Brighton BN1 5BQ England
New address: 11 Queen Mary Avenue Hove BN3 6XG
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
Old address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England
New address: 19 Gatton Park Lane Brighton BN1 5BQ
Change date: 2018-11-29
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Address
Type: AD01
Old address: 4th Floor International House Queens Road Brighton BN1 3XE
New address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW
Change date: 2018-03-23
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous extended
Date: 26 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 13 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Change person director company with change date
Date: 06 Jan 2016
Action Date: 17 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sam Clitus
Change date: 2015-10-17
Documents
Change person secretary company with change date
Date: 06 Jan 2016
Action Date: 17 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-17
Officer name: Sam Clitus
Documents
Change person director company with change date
Date: 06 Jan 2016
Action Date: 17 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kalpana Nayak Clitus
Change date: 2015-10-17
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Address
Type: AD01
Old address: Ground Floor 19 New Road Brighton BN1 1UF
New address: 4th Floor International House Queens Road Brighton BN1 3XE
Change date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Change person director company with change date
Date: 22 Jan 2013
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Sam Clitus
Documents
Change person director company with change date
Date: 22 Jan 2013
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Kalpana Nayak Clitus
Documents
Change person secretary company with change date
Date: 22 Jan 2013
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sam Clitus
Change date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sam Clitus
Change date: 2009-10-18
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Kalpana Nayak Clitus
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 18 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 16/01/07 from: 65,leahurst court leahurst court rd brighton BN1 6UN
Documents
Some Companies
THE MAPLES, FLAT 3 ROOM 2 QUEEN ELIZABETH HOSPITAL,KING'S LYNN,PE30 4ET
Number: | 08610865 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 HOMESDALE ROAD,BROMLEY,BR1 2QL
Number: | 10865448 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KEPPEL PLACE,PLYMOUTH,PL2 1AX
Number: | 07082702 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 THE WESTBOURNE STUDIOS,LONDON,W10 5JJ
Number: | 10983397 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MOORFIELD DEVELOPMENTS LIMITED
WHITE HART CRIPPS CORNER ROAD,ROBERTSBRIDGE,TN32 5QS
Number: | 10908304 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 07006297 |
Status: | ACTIVE |
Category: | Private Limited Company |