ASHTON BENTLEY ESTATES LIMITED

100 Liverpool Street, London, EC2M 2AT, United Kingdom
StatusACTIVE
Company No.10176582
CategoryPrivate Limited Company
Incorporated12 May 2016
Age8 years, 26 days
JurisdictionEngland Wales

SUMMARY

ASHTON BENTLEY ESTATES LIMITED is an active private limited company with number 10176582. It was incorporated 8 years, 26 days ago, on 12 May 2016. The company address is 100 Liverpool Street, London, EC2M 2AT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Change person director company with change date

Date: 10 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-10

Officer name: Mr Anthony Wakefield Leedham

Documents

View document PDF

Change account reference date company current extended

Date: 18 Sep 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-21

Psc name: Ashton Bentley Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-21

New address: 100 Liverpool Street London EC2M 2AT

Old address: 12th Floor, 6 New Street Square London EC4A 3BF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101765820001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-12

Charge number: 101765820003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2020

Action Date: 06 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101765820002

Charge creation date: 2020-05-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101765820001

Charge creation date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Wakefield Leedham

Appointment date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-06

Officer name: Mr Roger Nicholas Mcardell

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Thompson

Termination date: 2016-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Old address: Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom

New address: 12th Floor, 6 New Street Square London EC4A 3BF

Change date: 2016-05-24

Documents

View document PDF

Incorporation company

Date: 12 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIM ACADEMY LIMITED

STATION HOUSE,ALTRINCHAM,WA14 1EP

Number:02982237
Status:ACTIVE
Category:Private Limited Company

HOME FROM HOME STAYS LTD

RHYDWEN LON YR EGLWYS,PWLLHELI,LL53 6AR

Number:11918267
Status:ACTIVE
Category:Private Limited Company

HRP ENGINEERING SERVICES LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10800898
Status:ACTIVE
Category:Private Limited Company

KAMRI LTD

31 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY

Number:11515386
Status:ACTIVE
Category:Private Limited Company

MANJOT'S BEAUTY LTD

11 11 NEEDWOOD CLOSE,WOLVERHAMPTON,WV2 4PP

Number:10984942
Status:ACTIVE
Category:Private Limited Company

MYK-J HOME HEALTHCARE LIMITED

71 FRIAR ROAD,ORPINGTON,BR5 2BW

Number:08559124
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