ABLESTOKE LIMITED

Admirals Offices Main Gate Road Admirals Offices Main Gate Road, Chatham, ME4 4TZ, Kent, England
StatusACTIVE
Company No.06770509
CategoryPrivate Limited Company
Incorporated10 Dec 2008
Age15 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

ABLESTOKE LIMITED is an active private limited company with number 06770509. It was incorporated 15 years, 5 months, 6 days ago, on 10 December 2008. The company address is Admirals Offices Main Gate Road Admirals Offices Main Gate Road, Chatham, ME4 4TZ, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Edward Wells

Change date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

New address: Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ

Old address: Floor 32 Euston Tower 286 Euston Road London NW1 3DP

Change date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2015-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Bruce Mutton

Appointment date: 2015-01-01

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2015

Action Date: 01 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-01

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Change sail address company with old address

Date: 17 Dec 2012

Category: Address

Type: AD02

Old address: Clerkenwell House 67 Clerkenwell Road London EC1R 5BL United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 17 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Lee Edward Wells

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-09

Old address: Lower Ground Signet House 49-51 Farringdon Road London EC1M 3JP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Old address: Clerkenwell House 67 Clerkenwell Road London EC1R 5BL United Kingdom

Change date: 2012-09-06

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Adams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Move registers to registered office company

Date: 19 Dec 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Edward Wells

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Robert Matthew Adams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2010

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Move registers to sail company

Date: 09 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-08

Old address: Clerkenwell House 67 Clerkenwell Road London EC1R 5BL United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Robert Matthew Adams

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Lee Edward Wells

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed robert matthew adams

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed lee edward wells

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil mutton

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 19/12/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 11/12/2008 from lower ground signet house 49-51 farringdon road london EC1M 3JP

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed neil bruce mutton

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david parry

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alpha secretarial LIMITED

Documents

View document PDF

Incorporation company

Date: 10 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARYA CARS LTD

447 HIGH ROAD,LONDON,N12 0AF

Number:09641992
Status:ACTIVE
Category:Private Limited Company

COTTERELL PARTNERSHIP LIMITED

THE CURVE,WOLVERHAMPTON,WV2 1AA

Number:06377650
Status:ACTIVE
Category:Private Limited Company

LA SALLE VERTE LIMITED

109 HIGH STREET,DOVER,CT16 1EB

Number:09949091
Status:ACTIVE
Category:Private Limited Company

LACEBY SOLUTIONS LTD

27 LACEBY CLOSE,ROTHERHAM,S66 3YF

Number:11264242
Status:ACTIVE
Category:Private Limited Company

RUCKTHIS LTD

35 SOUTH ROAD,SAFFRON WALDEN,CB11 3DW

Number:08553297
Status:ACTIVE
Category:Private Limited Company

STEPHANOS FACILITY SERVICES LTD.

ENTERPRISE HOUSE,OLDHAM,OL9 6HZ

Number:10452571
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source