ACH PUBLISHING LIMITED

5 Hollville Holmfirth Road 5 Hollville Holmfirth Road, Oldham, OL3 7DR, Greater Manchester, United Kingdom
StatusACTIVE
Company No.08874809
CategoryPrivate Limited Company
Incorporated04 Feb 2014
Age10 years, 4 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 28 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 15 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 29 Jan 2021

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 26 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088748090002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 08 Dec 2014

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DURHAM TENT COMPANY LTD

KENDALL'S GRAIN STORE TREWOLLOCK FARM,ST AUSTELL,PL26 6NS

Number:10883417
Status:ACTIVE
Category:Private Limited Company

JAKYS ESTATES LTD

5 GREENWICH QUAY,LONDON,SE8 3EY

Number:07558644
Status:ACTIVE
Category:Private Limited Company

JX5 CONSULTING LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:09552880
Status:ACTIVE
Category:Private Limited Company

NRG SOCCER ELITE LIMITED

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

SUJITH LTD

9 BRACEWOOD GARDENS,CROYDON,CR0 5JL

Number:10537239
Status:ACTIVE
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