ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE)
Company number 00228640
- Company Overview for ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) (00228640)
- Filing history for ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) (00228640)
- People for ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) (00228640)
- Charges for ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) (00228640)
- More for ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) (00228640)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
27 Nov 2024 | PSC08 | Notification of a person with significant control statement | |
27 Nov 2024 | PSC07 | Cessation of David Malcolm Kaye as a person with significant control on 15 October 2024 | |
22 Nov 2024 | PSC01 | Notification of David Malcolm Kaye as a person with significant control on 14 October 2023 | |
13 Nov 2024 | PSC07 | Cessation of David Malcolm Kaye as a person with significant control on 4 August 2023 | |
28 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
02 Aug 2024 | AD01 | Registered office address changed from , Ashington Workspace Lintonville Parkway, Ashington, Northumberland, NE63 9JZ, England to Ade House Quay Road Bridlington YO15 2AB on 2 August 2024 | |
21 Jun 2024 | AA | Total exemption full accounts made up to 24 September 2023 | |
20 Mar 2024 | AA | Total exemption full accounts made up to 24 September 2022 | |
09 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
04 Aug 2023 | TM01 | Termination of appointment of David Malcolm Kaye as a director on 4 August 2023 | |
04 Aug 2023 | AP01 | Appointment of Miss Katherine Anne Hickson as a director on 4 August 2023 | |
20 Jul 2023 | AD01 | Registered office address changed from , 73 Cornhill, London, EC3V 3QQ, England to Ade House Quay Road Bridlington YO15 2AB on 20 July 2023 | |
18 Jul 2023 | PSC01 | Notification of David Malcolm Kaye as a person with significant control on 12 January 2023 | |
18 Jul 2023 | PSC07 | Cessation of Bermilla 4 Ltd as a person with significant control on 12 January 2023 | |
21 Jun 2023 | AA01 | Previous accounting period shortened from 25 September 2022 to 24 September 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
25 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
01 Jul 2022 | AA01 | Current accounting period extended from 25 March 2022 to 25 September 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Mr David Malcolm Kaye on 27 June 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from , 18 st. Cross Street, London, EC1N 8UN, England to Ade House Quay Road Bridlington YO15 2AB on 25 March 2022 | |
17 Feb 2022 | PSC07 | Cessation of Gillian Elizabeth Mclean as a person with significant control on 17 February 2022 | |
17 Feb 2022 | PSC02 | Notification of Bermilla 4 Ltd as a person with significant control on 17 February 2022 |