ASHLEY JAMES CONSULTING LIMITED

Military House Military House, Chester, CH1 2DS, England
StatusACTIVE
Company No.09356027
CategoryPrivate Limited Company
Incorporated16 Dec 2014
Age9 years, 6 months
JurisdictionEngland Wales

SUMMARY

ASHLEY JAMES CONSULTING LIMITED is an active private limited company with number 09356027. It was incorporated 9 years, 6 months ago, on 16 December 2014. The company address is Military House Military House, Chester, CH1 2DS, England.



Company Fillings

Mortgage satisfy charge full

Date: 25 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093560270001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2022

Action Date: 30 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093560270001

Charge creation date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-11

Old address: C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England

New address: Military House 24 Castle Street Chester CH1 2DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-25

Old address: C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom

New address: C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-13

Officer name: Mrs Ashley Louise Knight

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-13

Officer name: Mr Ashley James Knight

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashley James Knight

Change date: 2018-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

Old address: 70 Ashbourne Road Leek Staffordshire ST13 5AT

New address: C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY

Change date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-07

Officer name: Mrs Ashley Louise Knight

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2016

Action Date: 24 Nov 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Incorporation company

Date: 16 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOR INVESTMENT LIMITED

LANGDALE HOUSE,LONDON,SE1 1EN

Number:03820831
Status:ACTIVE
Category:Private Limited Company

NORTH WEST LOGS LTD

370 HEYSHAM ROAD,HEYSHAM,LA3 2BJ

Number:09475506
Status:ACTIVE
Category:Private Limited Company

OCOTUR LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:10789075
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAMPHIRE PARTNERS LIMITED

82 ST JOHN STREET,LONDON,EC1M 4JN

Number:10629865
Status:ACTIVE
Category:Private Limited Company

SECRETONE.NET LTD

241 TRADEWINDS,LONDON,E16 2EQ

Number:09205317
Status:ACTIVE
Category:Private Limited Company

THE TRAVELLING PLAYROOM LIMITED

24 ROBIN HOOD ROAD,BRENTWOOD,CM15 9EN

Number:11329454
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