ASE II TEMPLE MILL LIMITED

Sloan Square House Sloan Square House, London, SW1W 8NS, England
StatusACTIVE
Company No.09156069
CategoryPrivate Limited Company
Incorporated31 Jul 2014
Age9 years, 10 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Jun 2022

Action Date: 13 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-13

Capital : 6 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Sep 2021

Action Date: 27 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-27

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYHILLS LOCAL SHOPPER LTD

324-326 ABBEY HILLS ROAD,OLDHAM,OL8 2DH

Number:09833261
Status:ACTIVE
Category:Private Limited Company

GO LEGAL LTD

66 ST PETERS AVENUE,CLEETHORPES,DN35 8HP

Number:10556858
Status:ACTIVE
Category:Private Limited Company

R PERRY (FIFE) LTD

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

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