ASHBURY THURCROFT LIMITED
Status | ACTIVE |
Company No. | 07898826 |
Category | Private Limited Company |
Incorporated | 05 Jan 2012 |
Age | 12 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
ASHBURY THURCROFT LIMITED is an active private limited company with number 07898826. It was incorporated 12 years, 4 months ago, on 05 January 2012. The company address is 143 Eastfield Road, Peterborough, PE1 4AU.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change to a person with significant control
Date: 05 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Marcin Joachim Goralski
Change date: 2023-05-01
Documents
Termination director company with name termination date
Date: 05 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-01
Officer name: Ewa Goralska
Documents
Appoint person director company with name date
Date: 05 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-01
Officer name: Mr. Marcin Joachim Goralski
Documents
Cessation of a person with significant control
Date: 05 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-01
Psc name: Ewa Goralska
Documents
Confirmation statement with updates
Date: 04 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Change to a person with significant control
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marcin Joachim Goralski
Change date: 2023-03-01
Documents
Change to a person with significant control
Date: 27 Jan 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-25
Psc name: Mrs Ewa Goralska
Documents
Change person director company with change date
Date: 27 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ewa Goralska
Change date: 2023-01-25
Documents
Termination director company with name termination date
Date: 27 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-25
Officer name: Marcin Joachim Goralski
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts amended with accounts type total exemption full
Date: 03 Nov 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AAMD
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts amended with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AAMD
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 21 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcin Joachim Goralski
Appointment date: 2021-04-08
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Capital allotment shares
Date: 14 Feb 2017
Action Date: 06 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-06
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2015
Action Date: 06 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078988260002
Charge creation date: 2015-03-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2015
Action Date: 06 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078988260001
Charge creation date: 2015-03-06
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Termination secretary company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Turner Little Company Secretaries Limited
Documents
Termination secretary company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Turner Little Company Secretaries Limited
Documents
Change registered office address company with date old address
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-30
Old address: Regency House Westminster Place York Business Park York YO26 6RW England
Documents
Appoint person director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ewa Goralska
Documents
Termination director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Nicholson
Documents
Some Companies
ADVANTAGE SOCIAL ENTERPRISE C.I.C.
16-18 THE LIFESTYLE CENTRE,NOTTINGHAM,NG2 2JD
Number: | 10349825 |
Status: | ACTIVE |
Category: | Community Interest Company |
SUITE 2, SIGMA HOUSE,TELFORD,TF1 6QJ
Number: | 05779991 |
Status: | ACTIVE |
Category: | Private Limited Company |
C BALL AND SONS HOLDINGS LIMITED
166 COLLEGE ROAD,HARROW,HA1 1RA
Number: | 11477947 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10845117 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISTANBUL RESTAURANT SHELDON LTD
2220 COVENTRY ROAD,BIRMINGHAM,B26 3JH
Number: | 11949869 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 SALTLEY ROAD,BIRMINGHAM,B7 4TH
Number: | 11145582 |
Status: | ACTIVE |
Category: | Private Limited Company |