ASHTONS COMPLETE LIMITED

2nd Floor Stratus House 2nd Floor Stratus House, Exeter, EX1 3QS, Devon
StatusACTIVE
Company No.08671512
CategoryPrivate Limited Company
Incorporated02 Sep 2013
Age10 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

ASHTONS COMPLETE LIMITED is an active private limited company with number 08671512. It was incorporated 10 years, 9 months, 1 day ago, on 02 September 2013. The company address is 2nd Floor Stratus House 2nd Floor Stratus House, Exeter, EX1 3QS, Devon.



Company Fillings

Mortgage satisfy charge full

Date: 22 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086715120001

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Louise Foreman

Appointment date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Lucy Anne Griffin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-03

Officer name: Mr Mark Jonathan Daniel Cox

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-06

Officer name: Mr William Benjamin Smith

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-22

Officer name: Ms Jade Boyles-White

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-07

Officer name: Mr Mark Jonathan Daniel Cox

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086715120002

Charge creation date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2020

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-21

Psc name: Complete Group South West Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Benjamin Smith

Cessation date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-05

Charge number: 086715120001

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Ms Jade Boyles-White

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-05

Officer name: Stephen Phipps

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2014

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-10-01

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2013

Action Date: 02 Sep 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-09-02

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Sep 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Benjamin Smith

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Phipps

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathan Daniel Cox

Documents

View document PDF

Incorporation company

Date: 02 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BARBON HOLDINGS LIMITED

HESTIA HOUSE,LINCOLN,LN6 7EL

Number:07435517
Status:ACTIVE
Category:Private Limited Company

BRADFORD PISTOL AND RIFLE CLUB LIMITED

9 OAKLEIGH VIEW, WEST LANE,SHIPLEY,BD17 5TP

Number:09977244
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DESIGNER SALES LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:07433402
Status:ACTIVE
Category:Private Limited Company

GOVE MARBLE LIMITED

6 HERONS COURT,LIGHTWATER,GU18 5SW

Number:04189540
Status:ACTIVE
Category:Private Limited Company

MARTLESHAM HEATH SQUASH CLUB LIMITED

24 NORWICH ROAD,SUFFOLK,IP1 2NH

Number:01279000
Status:ACTIVE
Category:Private Limited Company
Number:05953915
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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