ASHFORD INTERNATIONAL DEVELOPMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11619756 |
Category | Private Limited Company |
Incorporated | 12 Oct 2018 |
Age | 5 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ASHFORD INTERNATIONAL DEVELOPMENT COMPANY LIMITED is an active private limited company with number 11619756. It was incorporated 5 years, 7 months, 20 days ago, on 12 October 2018. The company address is Civic Centre Civic Centre, Ashford, TN23 1PL, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type small
Date: 21 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2022
Action Date: 11 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116197560009
Charge creation date: 2022-11-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2022
Action Date: 11 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-11
Charge number: 116197560010
Documents
Confirmation statement with updates
Date: 18 Oct 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Mckenner
Change date: 2022-10-18
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Change account reference date company current extended
Date: 07 Oct 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-27
New address: Civic Centre Tannery Lane Ashford TN23 1PL
Old address: The Cow Shed Highland Court Farm Bridge Canterbury Kent CT4 5HW United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2022
Action Date: 27 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-27
Charge number: 116197560008
Documents
Certificate change of name company
Date: 21 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quinn estates newtown works LIMITED\certificate issued on 21/06/22
Documents
Capital variation of rights attached to shares
Date: 16 May 2022
Category: Capital
Type: SH10
Documents
Resolution
Date: 16 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 May 2022
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 12 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Feacey
Appointment date: 2022-05-10
Documents
Appoint person director company with name date
Date: 12 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Mckenner
Appointment date: 2022-05-10
Documents
Change to a person with significant control
Date: 12 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Quinn Estates Kent Limited
Change date: 2022-05-10
Documents
Notification of a person with significant control
Date: 12 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ashford Borough Council
Notification date: 2022-05-10
Documents
Termination director company with name termination date
Date: 12 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark William Quinn
Termination date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Mortgage satisfy charge full
Date: 08 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116197560001
Documents
Mortgage satisfy charge full
Date: 08 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116197560002
Documents
Mortgage satisfy charge full
Date: 08 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116197560004
Documents
Mortgage satisfy charge full
Date: 08 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116197560005
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Quinn Estates Kent Limited
Change date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-31
Psc name: Alexandr Prisyazhnyuk
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandr Prisyazhnyuk
Termination date: 2022-03-31
Documents
Appoint person director company with name date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-31
Officer name: Mr Huw John Evans
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116197560007
Charge creation date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-31
Charge number: 116197560006
Documents
Confirmation statement with updates
Date: 22 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Mortgage satisfy charge full
Date: 08 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116197560003
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2020
Action Date: 20 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116197560004
Charge creation date: 2020-10-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2020
Action Date: 20 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116197560005
Charge creation date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-13
Psc name: Mr Alexandr Prisyazhnyuk
Documents
Change person director company with change date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-13
Officer name: Mr Alexandr Prisyazhnyuk
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Change to a person with significant control
Date: 11 Apr 2019
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexandr Prisyazhnyuk
Change date: 2018-12-20
Documents
Change to a person with significant control
Date: 11 Apr 2019
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-12-20
Psc name: Quinn Estates Kent Limited
Documents
Capital allotment shares
Date: 29 Jan 2019
Action Date: 20 Dec 2018
Category: Capital
Type: SH01
Capital : 1,000.00 GBP
Date: 2018-12-20
Documents
Capital name of class of shares
Date: 28 Jan 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexandr Prisyazhnyuk
Appointment date: 2018-12-20
Documents
Notification of a person with significant control
Date: 23 Jan 2019
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-20
Psc name: Alexandr Prisyazhnyuk
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2019
Action Date: 20 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116197560003
Charge creation date: 2018-12-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Dec 2018
Action Date: 20 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-20
Charge number: 116197560002
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Dec 2018
Action Date: 20 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-20
Charge number: 116197560001
Documents
Some Companies
1 RADIAN COURT,KNOWHILL,MK5 8PJ
Number: | 07848253 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
COIS LOCHA MANAGEMENT COMPANY LIMITED
143 ROYAL AVENUE,BELFAST,BT1 1FH
Number: | NI053696 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 LANSDOWNE COURT,BOURNEMOUTH,BH1 1RP
Number: | 10503645 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG
Number: | 10395999 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMETHING SPECIAL (LYTHAM) LIMITED
83 CLIFTON STREET,LANCASHIRE,FY8 5ER
Number: | 05149497 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BENCOMBE ROAD,MARLOW,SL7 3NZ
Number: | 09927185 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |