ASHPRIME PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 07320716 |
Category | Private Limited Company |
Incorporated | 20 Jul 2010 |
Age | 13 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ASHPRIME PROPERTIES LIMITED is an active private limited company with number 07320716. It was incorporated 13 years, 10 months, 13 days ago, on 20 July 2010. The company address is Throwleigh Lodge Ridgeway Throwleigh Lodge Ridgeway, Woking, GU21 4QR, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Resolution
Date: 27 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2024
Action Date: 14 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-14
Charge number: 073207160001
Documents
Cessation of a person with significant control
Date: 22 Feb 2024
Action Date: 14 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Mccabe
Cessation date: 2024-02-14
Documents
Notification of a person with significant control
Date: 22 Feb 2024
Action Date: 14 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-02-14
Psc name: Gareth O'connell
Documents
Accounts with accounts type full
Date: 18 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type full
Date: 02 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts amended with accounts type full
Date: 02 Oct 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 23 Jun 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mr Eugene Kavanagh
Documents
Cessation of a person with significant control
Date: 25 May 2021
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gareth Ivan O'connell
Cessation date: 2018-09-11
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
New address: Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR
Change date: 2021-03-09
Old address: Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE England
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type small
Date: 19 Mar 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 01 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts amended with accounts type small
Date: 23 Apr 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Notification of a person with significant control
Date: 01 Apr 2019
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-11
Psc name: David Mccabe
Documents
Accounts with accounts type small
Date: 31 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 30 Nov 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aslam Dahya
Termination date: 2018-11-23
Documents
Cessation of a person with significant control
Date: 30 Nov 2018
Action Date: 23 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aslam Dahya
Cessation date: 2018-11-23
Documents
Termination secretary company with name termination date
Date: 14 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Firoz Khaki
Termination date: 2018-11-13
Documents
Notification of a person with significant control
Date: 10 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gareth Ivan O'connell
Notification date: 2018-08-09
Documents
Notification of a person with significant control
Date: 10 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-09
Psc name: Aslam Dahya
Documents
Withdrawal of a person with significant control statement
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-08-10
Documents
Accounts amended with accounts type small
Date: 25 Jun 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type small
Date: 14 May 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control statement
Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Cessation of a person with significant control
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-08
Psc name: Aslam Dahya
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-09
New address: Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE
Old address: Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR England
Documents
Appoint person director company with name date
Date: 15 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-29
Officer name: Mr Eugene Kavanagh
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Address
Type: AD01
Old address: 3rd Floor North 224-236 Walworth Road London SE17 1JE England
New address: Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR
Change date: 2017-12-11
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts amended with accounts type full
Date: 14 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 07 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-04
New address: 3rd Floor North 224-236 Walworth Road London SE17 1JE
Old address: Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type full
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type full
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Appoint person secretary company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Firoz Khaki
Documents
Accounts with accounts type full
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 26 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aslam Dahya
Documents
Certificate change of name company
Date: 09 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed superdrive computers LIMITED\certificate issued on 09/02/11
Documents
Change registered office address company with date old address
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2011-02-03
Documents
Termination director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
COLENSO HOUSE,HUNTINGTON,YO32 9GZ
Number: | 03064346 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 61 MACRAE ROAD,BRISTOL,BS20 0DD
Number: | 03301675 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIAN HOUSE,DUNDEE,DD1 4QB
Number: | SC180266 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
19 BALMAIN STREET,MONTROSE,DD10 8BG
Number: | SC210928 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEMRON HOMES (DORSET) LIMITED
SUITE 5 BRIGHTWATER HOUSE,RINGWOOD,BH24 1AP
Number: | 10459561 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALFONT PARK HOUSE,GERRARDS CROSS,SL9 0DZ
Number: | 11210929 |
Status: | ACTIVE |
Category: | Private Limited Company |