A.E.P (NW) DEVELOPMENTS LTD

304-306 Church Street, Blackpool, FY1 3QA, England
StatusACTIVE
Company No.11263609
CategoryPrivate Limited Company
Incorporated20 Mar 2018
Age6 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

A.E.P (NW) DEVELOPMENTS LTD is an active private limited company with number 11263609. It was incorporated 6 years, 2 months, 18 days ago, on 20 March 2018. The company address is 304-306 Church Street, Blackpool, FY1 3QA, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112636090005

Charge creation date: 2023-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-06

Charge number: 112636090006

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112636090004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Old address: Unit 10 Enterprise Court Amy Johnson Way Blackpool FY4 2RW England

New address: 304-306 Church Street Blackpool FY1 3QA

Change date: 2022-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-22

Officer name: Ashley Clark

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 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: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

New address: Unit 10 Enterprise Court Amy Johnson Way Blackpool FY4 2RW

Old address: 304-306 Church Street Blackpool FY1 3QA United Kingdom

Change date: 2021-11-23

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dy developments LTD\certificate issued on 25/10/21

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bradley Yates

Notification date: 2021-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-25

Psc name: Darren Yates

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Clark

Appointment date: 2021-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Yates

Termination date: 2021-10-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112636090003

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2020

Action Date: 21 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112636090004

Charge creation date: 2020-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Peter Smith

Termination date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112636090001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112636090002

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Yates

Appointment date: 2019-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-07

Officer name: Darren Yates

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Christopher Peter Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-31

Charge number: 112636090003

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Yates

Appointment date: 2018-08-04

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Mr Darren Yates

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-28

Psc name: Mr Darren Yates

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2018

Action Date: 14 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-14

Charge number: 112636090001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2018

Action Date: 15 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112636090002

Charge creation date: 2018-06-15

Documents

View document PDF

Incorporation company

Date: 20 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUMMINGBIRDS EDUCATION LTD

ACCOUNTS ACTION (SE) LTD GROUND FLOOR, SOUTHON HOUSE,EDENBRIDGE,TN8 5LP

Number:11722873
Status:ACTIVE
Category:Private Limited Company

MACESTEP LIMITED

SUITE A 1ST FLOOR,WOKING,GU21 6LQ

Number:01309933
Status:ACTIVE
Category:Private Limited Company

METSHINE ENGINEERING SERVICES LIMITED

UNIT 5C ESTATE ROAD 6,GRIMSBY,DN31 2TG

Number:05864529
Status:ACTIVE
Category:Private Limited Company

MY GARDEN OF EDEN LIMITED

28 BROADWAY,WELLINGBOROUGH,NN8 2DA

Number:10528724
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLAYBOOK IO LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:10548744
Status:ACTIVE
Category:Private Limited Company

SADR CAPITAL PARTNERS LLP

49 CASTLE ROAD,HYTHE,CT21 5HN

Number:OC404413
Status:ACTIVE
Category:Limited Liability Partnership

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