ASC (HENLEY) HOLDCO LIMITED
Status | ACTIVE |
Company No. | 08137549 |
Category | Private Limited Company |
Incorporated | 10 Jul 2012 |
Age | 11 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ASC (HENLEY) HOLDCO LIMITED is an active private limited company with number 08137549. It was incorporated 11 years, 10 months, 24 days ago, on 10 July 2012. The company address is 3 More London Riverside, London, SE1 2AQ, England.
Company Fillings
Confirmation statement with updates
Date: 11 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Change person director company with change date
Date: 22 Aug 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-18
Officer name: Mr James Peter Marsh
Documents
Accounts with accounts type group
Date: 09 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Change person director company with change date
Date: 04 Apr 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Peter Marsh
Change date: 2023-03-01
Documents
Accounts with accounts type dormant
Date: 14 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles James Frost
Termination date: 2021-12-22
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Luke Blaney
Termination date: 2021-12-22
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Gregory
Termination date: 2021-12-22
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-22
Officer name: Michelangelo Leto
Documents
Appoint person director company with name date
Date: 01 Jun 2022
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-22
Officer name: Mr James Peter Marsh
Documents
Appoint person director company with name date
Date: 01 Jun 2022
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-22
Officer name: Mr Daniel Colin Ward
Documents
Second filing notification of a person with significant control
Date: 11 May 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC02
Psc name: Building Schools for the Future Investments Llp
Documents
Cessation of a person with significant control
Date: 08 Apr 2022
Action Date: 22 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amber Investment Holdings Limited
Cessation date: 2021-12-22
Documents
Notification of a person with significant control
Date: 08 Apr 2022
Action Date: 21 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Building Schools for the Future Investments Llp
Notification date: 2021-12-21
Documents
Accounts with accounts type dormant
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type dormant
Date: 20 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change person director company with change date
Date: 21 Oct 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Luke Blaney
Change date: 2019-07-24
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type dormant
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change to a person with significant control
Date: 08 Mar 2018
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-31
Psc name: Amber Investment Holdings Limited
Documents
Change person director company with change date
Date: 07 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-06
Officer name: Mr Hugh Luke Blaney
Documents
Change to a person with significant control
Date: 20 Dec 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-31
Psc name: Amber Investment Holdings Limited
Documents
Accounts with accounts type dormant
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michelangelo Leto
Change date: 2017-07-31
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Luke Blaney
Change date: 2017-07-31
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mr Giles James Frost
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Gregory
Change date: 2017-07-31
Documents
Change person secretary company with change date
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Amanda Elizabeth Woods
Change date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
New address: 3 More London Riverside London SE1 2AQ
Old address: Two London Bridge London SE1 9RA
Change date: 2017-07-31
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Gregory
Change date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 12 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type dormant
Date: 12 Jun 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: 23 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type dormant
Date: 15 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 09 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081375490001
Documents
Mortgage create with deed with charge number
Date: 09 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081375490002
Documents
Appoint person director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hugh Luke Blaney
Documents
Appoint person director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelangelo Leto
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Andrews
Documents
Change account reference date company current extended
Date: 17 Dec 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-07-31
Documents
Certificate change of name company
Date: 05 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed asc (clevedon) holdco LIMITED\certificate issued on 05/12/13
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Some Companies
6 MANOR PARK BUSINESS CENTRE,CHELTENHAM,GL51 9TX
Number: | 03917469 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE
Number: | 04584147 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 2,CARMARTHEN,SA31 3BS
Number: | 11502183 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 TRING ROAD,DUNSTABLE,LU6 2PX
Number: | 09377819 |
Status: | ACTIVE |
Category: | Private Limited Company |
41-42 C/O MAGIC LIGHT PICTURES LIMITED,LONDON,W1W 7TS
Number: | 06567428 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 MORTIMER STREET,HERNE BAY,CT6 5HA
Number: | 11332725 |
Status: | ACTIVE |
Category: | Private Limited Company |