ASH8 (175 CORP ST) LIMITED

3rd Floor, Paternoster House 3rd Floor, Paternoster House, London, EC4M 8AB, United Kingdom
StatusACTIVE
Company No.07380468
CategoryPrivate Limited Company
Incorporated17 Sep 2010
Age13 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

ASH8 (175 CORP ST) LIMITED is an active private limited company with number 07380468. It was incorporated 13 years, 10 months, 16 days ago, on 17 September 2010. The company address is 3rd Floor, Paternoster House 3rd Floor, Paternoster House, London, EC4M 8AB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 03 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 03 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mwlaw Services Limited

Termination date: 2022-04-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-19

Psc name: Ash8 Investments (175 Corp St) Limited

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-04

Officer name: Mr Sean Thomas Mckeown

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-04

Officer name: Mr George Nicholas Shweiry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-19

Old address: Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom

New address: 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-03-29

Officer name: Mwlaw Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-29

Old address: Second Floor 11 Pilgrim Street London EC4V 6RN England

New address: Fifth Floor 5 New Street Square London EC4A 3BF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073804680007

Charge creation date: 2021-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 04 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 04 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2018

Action Date: 14 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073804680006

Charge creation date: 2018-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073804680005

Charge creation date: 2018-02-01

Documents

View document PDF

Resolution

Date: 08 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073804680002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073804680003

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-22

Psc name: Study Inn Investments (175 Corp St) Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073804680004

Charge creation date: 2017-12-22

Documents

View document PDF

Resolution

Date: 29 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Nicholas Shweiry

Appointment date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Thomas Mckeown

Appointment date: 2017-12-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mwlaw Services Limited

Appointment date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Patrick Leahy

Termination date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Jefferson

Termination date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Louise Jefferson

Termination date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Jefferson

Termination date: 2017-12-22

Documents

View document PDF

Change account reference date company current extended

Date: 28 Dec 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-28

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-28

Old address: 175 Corporation Street Coventry CV1 1GU England

New address: Second Floor 11 Pilgrim Street London EC4V 6RN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

Old address: 359 Yardley Road Yardley Birmingham B25 8NB

New address: 175 Corporation Street Coventry CV1 1GU

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-28

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-29

New date: 2015-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073804680002

Charge creation date: 2016-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073804680003

Charge creation date: 2016-06-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073804680001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Jefferson

Appointment date: 2015-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Louise Jefferson

Appointment date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073804680001

Charge creation date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Edward Jefferson

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Kieran Leahy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 01 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-09-29

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed study inn (park street) LIMITED\certificate issued on 06/02/13

Documents

View document PDF

Change of name notice

Date: 06 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jun 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Patrick Leahy

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Oct 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Jefferson

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Davies

Documents

View document PDF

Incorporation company

Date: 17 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 GRAB HIRE LIMITED

COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:08561429
Status:ACTIVE
Category:Private Limited Company

BARLOW AND HUDSON LIMITED

ASHENHURST HALL FARM,LEEK,ST13 7NA

Number:04547425
Status:ACTIVE
Category:Private Limited Company

BB ALL STUFF LIMITED

52 SMITHBROOK KILNS,CRANLEIGH,GU6 8JJ

Number:05391323
Status:ACTIVE
Category:Private Limited Company

DAMES MARTIN LIMITED

UNIT 42 THE COACH HOUSE,BEXLEY,DA5 1LU

Number:05621753
Status:ACTIVE
Category:Private Limited Company

KPH ASSOCIATES LIMITED

HARTFIELD HOUSE, THE LIMES,,HARROGATE,HG3 3QN

Number:10617506
Status:ACTIVE
Category:Private Limited Company

NEW CHAPEL CAR COMPANY LIMITED

75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP

Number:06713675
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