AINSLIE CAPITAL LIMITED
Status | ACTIVE |
Company No. | 08067646 |
Category | Private Limited Company |
Incorporated | 14 May 2012 |
Age | 12 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
AINSLIE CAPITAL LIMITED is an active private limited company with number 08067646. It was incorporated 12 years, 1 month, 2 days ago, on 14 May 2012. The company address is Keepers Lodge Keepers Lodge, Castle Combe, SN14 7NQ, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 04 Jun 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 18 Jun 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-23
Old address: Woodbine Cottage Smith Street West Kington SN14 7JG United Kingdom
New address: Keepers Lodge Gibb Road Castle Combe SN14 7NQ
Documents
Confirmation statement with updates
Date: 23 Jun 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Change to a person with significant control
Date: 23 Jun 2022
Action Date: 20 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-20
Psc name: Mrs Sophie Wood
Documents
Change person director company with change date
Date: 23 Jun 2022
Action Date: 20 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Ainslie Wood
Change date: 2022-03-20
Documents
Change person director company with change date
Date: 23 Jun 2022
Action Date: 20 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sophie Wood
Change date: 2022-03-20
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Change to a person with significant control
Date: 18 Jun 2021
Action Date: 20 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sophie Wood
Change date: 2018-05-20
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 26 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Change to a person with significant control
Date: 24 May 2019
Action Date: 20 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sophie Wood
Change date: 2018-05-20
Documents
Cessation of a person with significant control
Date: 23 May 2019
Action Date: 20 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-20
Psc name: Charles Ainslie Wood
Documents
Change to a person with significant control
Date: 21 May 2019
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charles Ainslie Wood
Change date: 2018-08-01
Documents
Change to a person with significant control
Date: 21 May 2019
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-01
Psc name: Mrs Sophie Wood
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 14 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Aug 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Address
Type: AD01
Old address: 28 Brock Street Bath BA1 2LN
New address: Woodbine Cottage Smith Street West Kington SN14 7JG
Change date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sophie Wood
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Charles Ainslie Wood
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Change person director company with change date
Date: 17 Jul 2017
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-22
Officer name: Mr Charles Ainslie Wood
Documents
Change person director company with change date
Date: 17 Jul 2017
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-22
Officer name: Mrs Sophie Wood
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts amended with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 31 May 2015
Category: Accounts
Type: AAMD
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Change registered office address company with date old address
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Address
Type: AD01
Old address: 2 Wood Street Queen Square Bath BA1 2JQ United Kingdom
Change date: 2014-06-04
Documents
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sophie Wood
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Some Companies
48 CHANCERY LANE,LONDON,WC2A 1JF
Number: | 04211688 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PARK POINT 17 HIGH STREET,BIRMINGHAM,B31 2UQ
Number: | 02893827 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLEY MEDIA & PRODUCTIONS LTD
NO1 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 10556014 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB
Number: | 09236017 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HYDE CLOSE,KING'S LYNN,PE31 6RB
Number: | 07388948 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 BELL FARM AVENUE,DAGENHAM,RM10 7BB
Number: | 11870487 |
Status: | ACTIVE |
Category: | Private Limited Company |