ASHFORD INTERNATIONAL DEVELOPMENT COMPANY LIMITED

Civic Centre Civic Centre, Ashford, TN23 1PL, England
StatusACTIVE
Company No.11619756
CategoryPrivate Limited Company
Incorporated12 Oct 2018
Age5 years, 7 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 16 May 2022

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 16 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 16 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116197560001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116197560002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116197560004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116197560005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116197560003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 28 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENEFICIAL CONTRACTS LIMITED

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

DANIEL P LIMITED

FLAT 4 LANSDOWNE COURT,BOURNEMOUTH,BH1 1RP

Number:10503645
Status:ACTIVE
Category:Private Limited Company

LEVANT DESIGNS LIMITED

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

THE TUTORING FEDERATION

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)

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