ASK PROPERTIES BLACKPOOL LIMITED

Clint Mill Clint Mill, Penrith, CA11 7HW, United Kingdom
StatusACTIVE
Company No.09730222
CategoryPrivate Limited Company
Incorporated12 Aug 2015
Age8 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

ASK PROPERTIES BLACKPOOL LIMITED is an active private limited company with number 09730222. It was incorporated 8 years, 10 months, 3 days ago, on 12 August 2015. The company address is Clint Mill Clint Mill, Penrith, CA11 7HW, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-17

Psc name: Dr Prasanna Thushara Ernest Anthony

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-17

Officer name: Mr Prasanna Anthony

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 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: 14 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type micro entity

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 updates

Date: 28 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Aug 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Prasanna Anthony

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-23

Officer name: Dr Prasanna Anthony

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-11

Psc name: Dr Prasanna Thushara Ernest Anthony

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Cruz Benedict Augustine

Change date: 2018-08-11

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Joydip Majumder

Change date: 2018-08-11

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Mario Bernado Delgado Martin

Change date: 2018-08-11

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-11

Psc name: Dr Anbumani Vikram

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Aug 2018

Category: Address

Type: AD03

New address: Adelaide St Surgery 118 Adelaide Street Blackpool FY1 4LN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Old address: , Unit 2, Olympic Court Whitehills Business Park, Blackpool, FY4 5GU, United Kingdom

New address: Clint Mill Cornmarket Penrith CA11 7HW

Change date: 2018-08-28

Documents

View document PDF

Change sail address company with new address

Date: 28 Aug 2018

Category: Address

Type: AD02

New address: Adelaide St Surgery 118 Adelaide Street Blackpool FY1 4LN

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Anbumani Vikram

Change date: 2018-08-23

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-23

Officer name: Dr Mario Bernado Delgado Martin

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Cruz Augustine

Change date: 2018-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-11

Psc name: Cruz Benedict Augustine

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mario Bernado Delgado Martin

Notification date: 2018-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-11

Psc name: Joydip Majumder

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-11

Psc name: Anbumani Vikram

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-11

Psc name: Prasanna Thushara Ernest Anthony

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Partnership of South King Street Medical Centre

Cessation date: 2018-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Partnership of Adelaide St Surgery

Cessation date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anbumani Vikram

Appointment date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Bonsell

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mario Bernado Delgado Martin

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Richard Teh

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2015

Action Date: 12 Aug 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Eric Bonsell

Appointment date: 2015-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard Teh

Appointment date: 2015-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-12

Officer name: Dr Cruz Augustine

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Prasanna Anthony

Appointment date: 2015-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-08-12

Documents

View document PDF

Incorporation company

Date: 12 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4, 6 AND 8 CARLTON HILL LIMITED

C/O MICHAEL LAURIE MAGAR 2ND FLOOR, PREMIERE HOUSE,BOREHAMWOOD,WD6 1JH

Number:04845332
Status:ACTIVE
Category:Private Limited Company

CAIRNEYHILLOCK FARM (NO 1)

PART OF CAIRNEYHILLOCK FARM,ELGIN,

Number:SL003218
Status:ACTIVE
Category:Limited Partnership

EASTERN AUTOS LIMITED

UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:10672592
Status:ACTIVE
Category:Private Limited Company

HUW S. REES LIMITED

THE PHARMACY,PENCLAWDD,SA4 3YF

Number:05266180
Status:ACTIVE
Category:Private Limited Company

SHEILA MECHAN LIMITED

64 MAXWELL AVENUE,GLASGOW,G61 1NZ

Number:SC502049
Status:ACTIVE
Category:Private Limited Company

SUTTON WINES HILLINGDON LTD

30 SUTTON COURT ROAD,HILLINGDON,UB10 9HP

Number:11173179
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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