ACH PUBLISHING LIMITED
Status | ACTIVE |
Company No. | 08874809 |
Category | Private Limited Company |
Incorporated | 04 Feb 2014 |
Age | 10 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ACH PUBLISHING LIMITED is an active private limited company with number 08874809. It was incorporated 10 years, 4 months, 1 day ago, on 04 February 2014. The company address is 5 Hollville Holmfirth Road 5 Hollville Holmfirth Road, Oldham, OL3 7DR, Greater Manchester, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 18 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Capital cancellation shares
Date: 28 Mar 2023
Action Date: 06 Dec 2022
Category: Capital
Type: SH06
Date: 2022-12-06
Capital : 90.969772 GBP
Documents
Capital return purchase own shares
Date: 28 Mar 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 23 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Cessation of a person with significant control
Date: 23 Feb 2023
Action Date: 06 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-06
Psc name: Nick Phillip Appleyard
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-11
Officer name: Mark Richard Harris
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nick Phillip Appleyard
Termination date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Change to a person with significant control
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-25
Psc name: Mr Mark Richard Harris
Documents
Confirmation statement with updates
Date: 19 Mar 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Notification of a person with significant control
Date: 16 Mar 2021
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Richard Harris
Notification date: 2020-12-11
Documents
Notification of a person with significant control
Date: 16 Mar 2021
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-11
Psc name: Nick Phillip Appleyard
Documents
Notification of a person with significant control
Date: 16 Mar 2021
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul David Carter
Notification date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Withdrawal of a person with significant control statement
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-02-26
Documents
Capital name of class of shares
Date: 15 Feb 2021
Category: Capital
Type: SH08
Documents
Capital alter shares redemption statement of capital
Date: 11 Feb 2021
Action Date: 28 Feb 2019
Category: Capital
Type: SH02
Date: 2019-02-28
Capital : 43,904.68 GBP
Documents
Capital alter shares redemption statement of capital
Date: 11 Feb 2021
Action Date: 04 Sep 2017
Category: Capital
Type: SH02
Capital : 126,404.68 GBP
Date: 2017-09-04
Documents
Capital alter shares redemption statement of capital
Date: 11 Feb 2021
Action Date: 31 Jan 2020
Category: Capital
Type: SH02
Capital : 24,740.69 GBP
Date: 2020-01-31
Documents
Capital alter shares redemption statement of capital
Date: 11 Feb 2021
Action Date: 31 Aug 2017
Category: Capital
Type: SH02
Date: 2017-08-31
Capital : 134,737.68 GBP
Documents
Capital alter shares redemption statement of capital
Date: 11 Feb 2021
Action Date: 02 Dec 2019
Category: Capital
Type: SH02
Date: 2019-12-02
Capital : 30,157.69 GBP
Documents
Capital alter shares redemption statement of capital
Date: 11 Feb 2021
Action Date: 31 Jan 2020
Category: Capital
Type: SH02
Date: 2020-01-31
Capital : 10,990.69 GBP
Documents
Capital cancellation shares
Date: 29 Jan 2021
Action Date: 11 Dec 2020
Category: Capital
Type: SH06
Date: 2020-12-11
Capital : 123.26 GBP
Documents
Capital return purchase own shares
Date: 29 Jan 2021
Category: Capital
Type: SH03
Documents
Resolution
Date: 26 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Jan 2021
Action Date: 11 Dec 2020
Category: Capital
Type: SH01
Capital : 128.31 GBP
Date: 2020-12-11
Documents
Second filing capital allotment shares
Date: 15 Jan 2021
Action Date: 08 Aug 2019
Category: Capital
Type: RP04SH01
Date: 2019-08-08
Capital : 43,907.69 GBP
Documents
Second filing of confirmation statement with made up date
Date: 15 Jan 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-02-04
Documents
Mortgage satisfy charge full
Date: 11 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088748090002
Documents
Capital alter shares redemption statement of capital
Date: 24 Nov 2020
Action Date: 08 Sep 2020
Category: Capital
Type: SH02
Date: 2020-09-08
Capital : 156.69 GBP
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Capital allotment shares
Date: 18 Feb 2020
Action Date: 08 Aug 2019
Category: Capital
Type: SH01
Capital : 10,990.69 GBP
Date: 2019-08-08
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Capital alter shares redemption statement of capital
Date: 14 Feb 2019
Action Date: 05 Feb 2018
Category: Capital
Type: SH02
Capital : 57,654.68 GBP
Date: 2018-02-05
Documents
Capital alter shares redemption statement of capital
Date: 14 Feb 2019
Action Date: 05 Feb 2018
Category: Capital
Type: SH02
Date: 2018-02-05
Capital : 63,071.68 GBP
Documents
Capital alter shares redemption statement of capital
Date: 14 Feb 2019
Action Date: 05 Feb 2018
Category: Capital
Type: SH02
Date: 2018-02-05
Capital : 71,404.68 GBP
Documents
Capital alter shares redemption statement of capital
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Capital
Type: SH02
Capital : 85,154.68 GBP
Date: 2018-05-31
Documents
Capital alter shares redemption statement of capital
Date: 14 Feb 2019
Action Date: 05 Feb 2018
Category: Capital
Type: SH02
Capital : 76,821.68 GBP
Date: 2018-02-05
Documents
Capital alter shares redemption statement of capital
Date: 14 Feb 2019
Action Date: 05 Sep 2018
Category: Capital
Type: SH02
Capital : 118,071.68 GBP
Date: 2018-09-05
Documents
Capital alter shares redemption statement of capital
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Capital
Type: SH02
Capital : 90,571.68 GBP
Date: 2018-05-31
Documents
Capital alter shares redemption statement of capital
Date: 14 Feb 2019
Action Date: 11 Jan 2019
Category: Capital
Type: SH02
Capital : 104,321.68 GBP
Date: 2019-01-11
Documents
Capital alter shares redemption statement of capital
Date: 14 Feb 2019
Action Date: 11 Jan 2019
Category: Capital
Type: SH02
Date: 2019-01-11
Capital : 98,904.68 GBP
Documents
Capital alter shares redemption statement of capital
Date: 14 Feb 2019
Action Date: 05 Sep 2018
Category: Capital
Type: SH02
Capital : 112,654.68 GBP
Date: 2018-09-05
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Change person secretary company with change date
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nicholas Peter Cotterill-Waring
Change date: 2019-02-04
Documents
Change person director company with change date
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-04
Officer name: Mr Nicholas Peter Cotterill-Waring
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-18
New address: 5 Hollville Holmfirth Road Greenfield Oldham Greater Manchester OL3 7DR
Old address: Unit 22, Saddleworth Business Centre Huddersfield Road Delph Oldham Greater Manchester OL3 5DF England
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Peter Cotterill-Waring
Change date: 2018-01-01
Documents
Change person secretary company with change date
Date: 16 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nicholas Peter Cotterill-Waring
Change date: 2018-01-01
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
Old address: First Floor 74 High Street Newton-Le-Willows Merseyside WA12 9SH England
New address: Unit 22, Saddleworth Business Centre Huddersfield Road Delph Oldham Greater Manchester OL35DF
Change date: 2017-11-30
Documents
Capital alter shares redemption statement of capital
Date: 25 Aug 2017
Action Date: 06 Feb 2017
Category: Capital
Type: SH02
Capital : 156,820.68 GBP
Date: 2017-02-06
Documents
Capital alter shares redemption statement of capital
Date: 25 Aug 2017
Action Date: 21 Feb 2017
Category: Capital
Type: SH02
Date: 2017-02-21
Capital : 148,487.68 GBP
Documents
Capital alter shares redemption statement of capital
Date: 25 Aug 2017
Action Date: 27 Jul 2017
Category: Capital
Type: SH02
Capital : 140,154.68 GBP
Date: 2017-07-27
Documents
Change person director company with change date
Date: 07 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-03
Officer name: Mr Nicholas Peter Cotterill
Documents
Change person secretary company with change date
Date: 07 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-03
Officer name: Mr Nicholas Peter Cotterill
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2016
Action Date: 31 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088748090002
Charge creation date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Change sail address company with old address new address
Date: 03 Mar 2016
Category: Address
Type: AD02
Old address: C/O Saddleworth Accountancy Solutions Limited Office 335, Tanners Business Centre, Chew Valley Road Greenfield Oldham OL3 7NH England
New address: Unit 22, Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-03
Old address: C/O Nicholas Cotterill 74a High Street Newton-Le-Willows Merseyside WA12 9SH England
New address: First Floor 74 High Street Newton-Le-Willows Merseyside WA12 9SH
Documents
Accounts with accounts type dormant
Date: 28 Oct 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company previous shortened
Date: 27 Oct 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-27
Old address: C/O Nicholas Cotterill 4 Dakota Drive Liverpool International Business Park Liverpool L24 8RJ
New address: C/O Nicholas Cotterill 74a High Street Newton-Le-Willows Merseyside WA12 9SH
Documents
Capital allotment shares
Date: 26 Aug 2015
Action Date: 10 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-10
Capital : 165,153.68 GBP
Documents
Resolution
Date: 26 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Aug 2015
Action Date: 30 Mar 2015
Category: Capital
Type: SH01
Capital : 100,139.91 GBP
Date: 2015-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2015
Action Date: 27 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-27
Charge number: 088748090001
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Change sail address company with new address
Date: 03 Mar 2015
Category: Address
Type: AD02
New address: C/O Saddleworth Accountancy Solutions Limited Office 335, Tanners Business Centre, Chew Valley Road Greenfield Oldham OL3 7NH
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Peter Cotterill
Appointment date: 2014-11-14
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-10
New address: C/O Nicholas Cotterill 4 Dakota Drive Liverpool International Business Park Liverpool L24 8RJ
Old address: Lancastrian Office Centre 3Rd Floor Maclaren House, Talbot Road, Old Trafford, Manchester M32 0FP United Kingdom
Documents
Capital allotment shares
Date: 08 Dec 2014
Action Date: 14 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-14
Capital : 126.15 GBP
Documents
Capital variation of rights attached to shares
Date: 08 Dec 2014
Category: Capital
Type: SH10
Documents
Resolution
Date: 08 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-31
Officer name: Mr Nick Phillip Appleyard
Documents
Appoint person secretary company with name date
Date: 29 Aug 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-02-04
Officer name: Mr Nicholas Peter Cotterill
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-04
Officer name: Mr Mark Richard Harris
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-04
Officer name: Mr Paul David Carter
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nick Phillip Appleyard
Change date: 2014-02-04
Documents
Incorporation company
Date: 04 Feb 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
KENDALL'S GRAIN STORE TREWOLLOCK FARM,ST AUSTELL,PL26 6NS
Number: | 10883417 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GREENWICH QUAY,LONDON,SE8 3EY
Number: | 07558644 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 09552880 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 KESTREL ROAD,WALTHAM ABBEY,EN9 3NB
Number: | 07808253 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RYAN CONTRACTING & MANPOWER SOLUTIONS LTD
UNIT 1, 527 GREEN LANE,ILFORD,IG3 9RH
Number: | 11089120 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRACEWOOD GARDENS,CROYDON,CR0 5JL
Number: | 10537239 |
Status: | ACTIVE |
Category: | Private Limited Company |