AWAS 1251 UK LIMITED

C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.08175846
CategoryPrivate Limited Company
Incorporated10 Aug 2012
Age11 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

AWAS 1251 UK LIMITED is an active private limited company with number 08175846. It was incorporated 11 years, 9 months, 23 days ago, on 10 August 2012. The company address is C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom.



Company Fillings

Change person director company with change date

Date: 17 Mar 2024

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nita Ramesh Savjani

Change date: 2023-07-24

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2024

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Jonathan Elgar

Change date: 2023-07-24

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2024

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Orla Elizabeth Gillen

Change date: 2023-07-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Mar 2024

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2023-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

Change date: 2023-07-24

New address: C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Auditors resignation company

Date: 02 Nov 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081758460003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081758460004

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Orla Elizabeth Gillen

Appointment date: 2022-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Nolan

Termination date: 2022-08-19

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-24

Officer name: Mr Conor Nolan

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-24

Officer name: Brendan O'neill

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Spencer Norton

Termination date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Nita Ramesh Savjani

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-05

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Change date: 2019-08-05

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Stephen William Spencer Norton

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mark Jonathan Elgar

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brendan O'neill

Change date: 2019-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-02

Officer name: Jennifer Margaret Creevey

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brendan O'neill

Appointment date: 2018-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-17

Psc name: Guy Hands

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Investment Corporation of Dubai

Notification date: 2017-08-17

Documents

View document PDF

Change account reference date company current extended

Date: 08 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2017

Action Date: 13 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-13

Charge number: 081758460004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2017

Action Date: 13 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-13

Charge number: 081758460003

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Spencer Norton

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Neil Arthur

Termination date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Margaret Creevey

Appointment date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jeremy Glass

Termination date: 2016-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Jeremy Glass

Change date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-09

Officer name: Vincent Cheshire

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincent Cheshire

Appointment date: 2015-10-06

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Jeremy Glass

Change date: 2015-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-28

Officer name: Simon Jeremy Glass

Documents

View document PDF

Legacy

Date: 15 Nov 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Legacy

Date: 09 Nov 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Legacy

Date: 08 Nov 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 07 Nov 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2012

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Jeremy Glass

Change date: 2012-10-01

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Glass

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean O'sullivan

Documents

View document PDF

Incorporation company

Date: 10 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE007365
Status:ACTIVE
Category:Charitable Incorporated Organisation

GWC MEDIA LTD

55 VALENTINE LANE,CHEPSTOW,NP16 5TH

Number:06745043
Status:ACTIVE
Category:Private Limited Company

HCP ONE LTD

216 HIGH ROAD,ROMFORD,RM6 6LS

Number:11312844
Status:ACTIVE
Category:Private Limited Company

INVMA LIMITED

UNIT 120 CONEY GREEN BUSINESS CENTRE,CHESTERFIELD,S45 9JW

Number:08123484
Status:ACTIVE
Category:Private Limited Company

LV HOUSE EDIT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11503937
Status:ACTIVE
Category:Private Limited Company

RHINOS' LAST STAND LIMITED

MEDIA HOUSE,BRIDGNORTH,WV15 5HP

Number:11482939
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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