ASE II TEMPLE MILL LIMITED
Status | ACTIVE |
Company No. | 09156069 |
Category | Private Limited Company |
Incorporated | 31 Jul 2014 |
Age | 9 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ASE II TEMPLE MILL LIMITED is an active private limited company with number 09156069. It was incorporated 9 years, 10 months, 1 day ago, on 31 July 2014. The company address is Sloan Square House Sloan Square House, London, SW1W 8NS, England.
Company Fillings
Change person director company with change date
Date: 01 Feb 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Michael Woods
Change date: 2024-01-18
Documents
Accounts with accounts type small
Date: 28 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Termination director company with name termination date
Date: 23 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaysal Vandravan Atara
Termination date: 2023-08-02
Documents
Change person director company with change date
Date: 27 Apr 2023
Action Date: 26 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Michael Woods
Change date: 2023-03-26
Documents
Accounts with accounts type small
Date: 12 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Second filing capital allotment shares
Date: 11 Jul 2022
Action Date: 14 Jun 2022
Category: Capital
Type: RP04SH01
Date: 2022-06-14
Capital : 6 GBP
Documents
Capital allotment shares
Date: 23 Jun 2022
Action Date: 13 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-13
Capital : 6 GBP
Documents
Notification of a person with significant control
Date: 30 Nov 2021
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-27
Psc name: Ase Holdings Ii (2) Llp
Documents
Cessation of a person with significant control
Date: 30 Nov 2021
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-27
Psc name: Commercial Estates Group Limited
Documents
Accounts with accounts type small
Date: 01 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Second filing capital allotment shares
Date: 18 Oct 2021
Action Date: 27 Jan 2020
Category: Capital
Type: RP04SH01
Date: 2020-01-27
Capital : 2 GBP
Documents
Capital allotment shares
Date: 16 Sep 2021
Action Date: 27 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-27
Capital : 2 GBP
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type small
Date: 19 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Resolution
Date: 30 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Termination director company with name termination date
Date: 16 Jul 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan David Kenny
Termination date: 2019-05-24
Documents
Appoint person director company with name date
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Peter Lee
Appointment date: 2018-10-17
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-06
Officer name: Mr Andrew Michael Woods
Documents
Appoint person director company with name date
Date: 23 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-22
Officer name: Mr Jonathan David Kenny
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Resolution
Date: 17 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-11
Officer name: Mr Jaysal Vandravan Atara
Documents
Cessation of a person with significant control
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Finlay Johnston
Cessation date: 2017-12-11
Documents
Notification of a person with significant control
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-11
Psc name: Commercial Estates Group Limited
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Michael Woods
Appointment date: 2017-12-11
Documents
Termination director company with name termination date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-11
Officer name: Paul Finlay Johnston
Documents
Change account reference date company current extended
Date: 11 Dec 2017
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-11
New address: Sloan Square House Holbein Place London SW1W 8NS
Old address: 68 Richmond Avenue London N1 0NA
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Some Companies
324-326 ABBEY HILLS ROAD,OLDHAM,OL8 2DH
Number: | 09833261 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 ST PETERS AVENUE,CLEETHORPES,DN35 8HP
Number: | 10556858 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST OFFICE SUITE,FIFE, DUNFERMLINE,KY12 7QY
Number: | SC547735 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLY BLISS BEAUTY SALONS LIMITED
12 HORSESHOE CLOSE,CRAWLEY,RH10 7YS
Number: | 09458135 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORMPROOF ROOFING COMPANY LIMITED
4 MEDWAY AVENUE,ESSEX,CM8 1TF
Number: | 02322546 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TERRITORIAL POSSESSION LIMITED
FLAT B OAKLEY AVENUE,LONDON,W5 3SD
Number: | 03654213 |
Status: | ACTIVE |
Category: | Private Limited Company |