ASH8 INVESTMENTS (CASTLE ST) LIMITED
Status | ACTIVE |
Company No. | 09174113 |
Category | Private Limited Company |
Incorporated | 13 Aug 2014 |
Age | 9 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ASH8 INVESTMENTS (CASTLE ST) LIMITED is an active private limited company with number 09174113. It was incorporated 9 years, 9 months, 26 days ago, on 13 August 2014. The company address is 3rd Floor Paternoster House 3rd Floor Paternoster House, London, EC4M 8AB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 19 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 19 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 19 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 03 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 03 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 03 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Termination secretary company with name termination date
Date: 16 May 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-19
Officer name: Mwlaw Services Limited
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-04-19
Psc name: Ash8 Group Limited
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-04-19
Psc name: Ash8 Group Limited
Documents
Change person director company with change date
Date: 19 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-06
Officer name: Mr Sean Thomas Mckeown
Documents
Change person director company with change date
Date: 19 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-06
Officer name: Mr George Nicholas Shweiry
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Address
Type: AD01
New address: 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
Old address: Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom
Change date: 2022-04-19
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 02 Feb 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 02 Feb 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 02 Feb 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Mortgage satisfy charge full
Date: 28 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091741130004
Documents
Change corporate secretary company with change date
Date: 27 Apr 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-03-29
Officer name: Mwlaw Services Limited
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Address
Type: AD01
New address: Fifth Floor 5 New Street Square London EC4A 3BF
Change date: 2021-03-29
Old address: Second Floor 11 Pilgrim Street London EC4V 6RN England
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 19 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 19 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 19 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 04 Jan 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 04 Jan 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 04 Jan 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Gazette filings brought up to date
Date: 11 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Notification of a person with significant control
Date: 11 Dec 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ash8 Group Limited
Notification date: 2018-09-14
Documents
Cessation of a person with significant control
Date: 11 Dec 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ash8 Debt Co Uk 2 Limited
Cessation date: 2018-09-14
Documents
Change account reference date company current extended
Date: 04 Oct 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Sep 2018
Action Date: 14 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-14
Charge number: 091741130005
Documents
Accounts with accounts type small
Date: 03 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Notification of a person with significant control
Date: 21 Mar 2018
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ash8 Debt Co Uk 2 Limited
Notification date: 2017-12-22
Documents
Cessation of a person with significant control
Date: 21 Mar 2018
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-22
Psc name: Ash8 Group Limited
Documents
Resolution
Date: 08 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 04 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091741130003
Documents
Mortgage satisfy charge full
Date: 04 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091741130002
Documents
Capital allotment shares
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-22
Capital : 101 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-22
Charge number: 091741130004
Documents
Resolution
Date: 28 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-28
New address: Second Floor 11 Pilgrim Street London EC4V 6RN
Old address: 175 Corporation Street Coventry CV1 1GU England
Documents
Appoint person director company with name date
Date: 28 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Nicholas Shweiry
Appointment date: 2017-12-22
Documents
Appoint person director company with name date
Date: 28 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Thomas Mckeown
Appointment date: 2017-12-22
Documents
Appoint corporate secretary company with name date
Date: 28 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mwlaw Services Limited
Appointment date: 2017-12-22
Documents
Notification of a person with significant control
Date: 28 Dec 2017
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-06
Psc name: Ash8 Group Limited
Documents
Cessation of a person with significant control
Date: 28 Dec 2017
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Study Inn Group Developments Limited
Cessation date: 2017-12-06
Documents
Termination director company with name termination date
Date: 28 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kieran Patrick Leahy
Termination date: 2017-12-22
Documents
Termination director company with name termination date
Date: 28 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Jefferson
Termination date: 2017-12-22
Documents
Termination director company with name termination date
Date: 28 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Louise Jefferson
Termination date: 2017-12-22
Documents
Termination director company with name termination date
Date: 28 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-22
Officer name: Edward Jefferson
Documents
Accounts with accounts type small
Date: 09 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2017
Action Date: 02 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-02
Charge number: 091741130002
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2017
Action Date: 02 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091741130003
Charge creation date: 2017-08-02
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Address
Type: AD01
New address: 175 Corporation Street Coventry CV1 1GU
Change date: 2017-08-03
Old address: 359 Yardley Road Yardley Birmingham B25 8NB
Documents
Mortgage satisfy charge full
Date: 02 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091741130001
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Apr 2016
Action Date: 08 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091741130001
Charge creation date: 2016-04-08
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Appoint person director company with name date
Date: 28 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-20
Officer name: Mr Samuel Jefferson
Documents
Appoint person director company with name date
Date: 28 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Louise Jefferson
Appointment date: 2015-08-20
Documents
Change account reference date company current extended
Date: 24 Jun 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Certificate change of name company
Date: 14 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed study inn investments (greyfriars rd) LIMITED\certificate issued on 14/11/14
Documents
Appoint person director company with name date
Date: 13 Nov 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-13
Officer name: Mr Kieran Patrick Leahy
Documents
Capital allotment shares
Date: 22 Aug 2014
Action Date: 13 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-13
Capital : 100 GBP
Documents
Some Companies
PEGASUS HOUSE AEROSPACE AVENUE,BRISTOL,BS34 7PA
Number: | 02606556 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLECROSS INVESTMENTS DUNDEE LIMITED
42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR
Number: | SC543972 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 1 EXCHANGE HOUSE,LONDON,EC2A 2EG
Number: | 05447853 |
Status: | ACTIVE |
Category: | Private Limited Company |
JTK AERONAUTICAL SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07671804 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 10980386 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09487016 |
Status: | ACTIVE |
Category: | Private Limited Company |