ASHINGTON CENTRAL LIMITED
Status | ACTIVE |
Company No. | 06430176 |
Category | Private Limited Company |
Incorporated | 19 Nov 2007 |
Age | 16 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ASHINGTON CENTRAL LIMITED is an active private limited company with number 06430176. It was incorporated 16 years, 5 months, 18 days ago, on 19 November 2007. The company address is Lintonville Medical Group Lintonville Medical Group, Ashington, NE63 9UT, Northumberland.
Company Fillings
Second filing of confirmation statement with made up date
Date: 03 May 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-11-19
Documents
Notification of a person with significant control statement
Date: 26 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 26 Apr 2024
Action Date: 19 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sukhpreet Singh Kullar
Cessation date: 2023-10-19
Documents
Notification of a person with significant control
Date: 30 Nov 2023
Action Date: 19 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-19
Psc name: Sukhpreet Singh Kullar
Documents
Withdrawal of a person with significant control statement
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-11-22
Documents
Confirmation statement with updates
Date: 21 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 14 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 09 Nov 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-19
Officer name: Susan Margaret Dixon
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-05
Charge number: 064301760001
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Dec 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Capital cancellation shares
Date: 20 Apr 2021
Action Date: 17 Mar 2021
Category: Capital
Type: SH06
Date: 2021-03-17
Capital : 12 GBP
Documents
Capital return purchase own shares
Date: 20 Apr 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Change account reference date company previous shortened
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
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
Capital name of class of shares
Date: 03 Jun 2015
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 03 Jun 2015
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 03 Jun 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 03 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Change sail address company with old address new address
Date: 18 Dec 2014
Category: Address
Type: AD02
Old address: 4 Bridge Street Amble Morpeth Northumberland NE65 0DR United Kingdom
New address: Lintonville Medical Group Lintonville Terrace Ashington Northumberland NE63 9UT
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Capital allotment shares
Date: 09 Dec 2013
Action Date: 20 Nov 2013
Category: Capital
Type: SH01
Capital : 112 GBP
Date: 2013-11-20
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Change sail address company with old address
Date: 03 Dec 2013
Category: Address
Type: AD02
Old address: C/O Nickalls Accountants 4 Lintonville Terrace Ashington Northumberland NE63 9UN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 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: 27 Nov 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 24 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: 15 Dec 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sukhpreet Kullar
Change date: 2010-11-01
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Dr Lindsay John Gilfillan
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Margaret Dixon
Change date: 2010-11-01
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew David Bell
Change date: 2010-11-01
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Rakesh Chopra
Change date: 2010-11-01
Documents
Change person secretary company with change date
Date: 14 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Lindsay John Gilfillan
Change date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sukhpreet Kullar
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Andrew David Bell
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Susan Margaret Dixon
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Dr Lindsay John Gilfillan
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Rakesh Chopra
Change date: 2009-11-16
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members; amend
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Legacy
Date: 29 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 19/11/07\gbp si 7@1=7\gbp ic 12/19\
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lindsay gilfillan / 19/11/2008
Documents
Legacy
Date: 18 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2008 to 31/10/2008
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed dr lindsay gilfillan
Documents
Legacy
Date: 26 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 01/01/08\gbp si 7@1=7\gbp ic 5/12\
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director syed shah
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary syed shah
Documents
Legacy
Date: 12 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 30/11/07--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SUITE 3086,ST ANDREWS,KY16 9UR
Number: | SL021331 |
Status: | ACTIVE |
Category: | Limited Partnership |
ALBION HOUSE,WORKSOP,S80 1YA
Number: | 11734725 |
Status: | ACTIVE |
Category: | Private Limited Company |
293 GLASGOW ROAD,WEST DUNBARTONSHIRE,G82 1EF
Number: | SC339515 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3XX
Number: | 06304663 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MUNGO PARK ROAD,RAINHAM,RM13 7PA
Number: | 07358085 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FERNHILL CLOSE,BOOTLE,L20 9JR
Number: | 10639203 |
Status: | ACTIVE |
Category: | Private Limited Company |