ADMIRAL PROJECTS (CONSTRUCTION) LTD

20b Church Street 20b Church Street, Selby, YO8 6LW, England
StatusACTIVE
Company No.09514467
CategoryPrivate Limited Company
Incorporated27 Mar 2015
Age9 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

ADMIRAL PROJECTS (CONSTRUCTION) LTD is an active private limited company with number 09514467. It was incorporated 9 years, 2 months, 3 days ago, on 27 March 2015. The company address is 20b Church Street 20b Church Street, Selby, YO8 6LW, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095144670003

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095144670004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-28

Charge number: 095144670005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-28

Charge number: 095144670006

Documents

View document PDF

Resolution

Date: 25 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095144670001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095144670002

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095144670003

Charge creation date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-31

Charge number: 095144670004

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

New address: 20B Church Street Bubwith Selby YO8 6LW

Old address: 20B Yonder Barn Church Street Bubwith Selby YO8 6LW England

Change date: 2021-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2021

Action Date: 18 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095144670002

Charge creation date: 2021-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2021

Action Date: 18 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-18

Charge number: 095144670001

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Titley

Change date: 2020-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-26

Old address: Pond Yard Yapham Mill Pocklington York North Yorkshire YO42 1PB England

New address: 20B Yonder Barn Church Street Bubwith Selby YO8 6LW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Titley

Change date: 2020-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

New address: Pond Yard Yapham Mill Pocklington York North Yorkshire YO42 1PB

Change date: 2018-01-09

Old address: 1 Churchside Winterton Scunthorpe South Humberside DN15 9TU England

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Titley

Change date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Titley

Change date: 2016-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-23

Old address: C/O Mark Titley 1 Churchside Winterton Scunthorpe South Humberside DN15 9TU England

New address: 1 Churchside Winterton Scunthorpe South Humberside DN15 9TU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-23

Old address: 2 Everthorpe Lane North Cave Brough North Humberside HU15 2LF United Kingdom

New address: 1 Churchside Winterton Scunthorpe South Humberside DN15 9TU

Documents

View document PDF

Incorporation company

Date: 27 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24-26 CHESTER ROW FREEHOLD LIMITED

30 THURLOE STREET,LONDON,SW7 2LT

Number:06632326
Status:ACTIVE
Category:Private Limited Company

AAA ORIENTAL LIMITED

UNIT 1,NOTTINGHAM,NG6 8WA

Number:11076935
Status:ACTIVE
Category:Private Limited Company

INNOVATION IN PERFORMANCE LIMITED

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:10691748
Status:ACTIVE
Category:Private Limited Company

MC BLACK ARROW LTD

27 FLAXFIELD COURT,BASINGSTOKE,RG21 8FX

Number:10735963
Status:ACTIVE
Category:Private Limited Company

PHONE CARE LTD

3 PENDLE ROAD,LANCASTER,LA1 2TF

Number:11013721
Status:ACTIVE
Category:Private Limited Company

SANDAX LTD

13B THE VALE,LONDON,W3 7SH

Number:11307121
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