ACHIEVE INTERIM MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07939672 |
Category | Private Limited Company |
Incorporated | 07 Feb 2012 |
Age | 12 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ACHIEVE INTERIM MANAGEMENT LIMITED is an active private limited company with number 07939672. It was incorporated 12 years, 5 months, 1 day ago, on 07 February 2012. The company address is Driftwood 32 Coastal Road Driftwood 32 Coastal Road, East Preston, BN16 1SJ, West Sussex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Jun 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-20
Old address: Driftwood 32 Coastal Road West Kingston Estate East Preston West Sussex BN16 1SR England
New address: Driftwood 32 Coastal Road West Kingston Estate East Preston West Sussex BN16 1SJ
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-31
Old address: Wyndward 10 Darnley Drive Bidborough Tunbridge Wells Kent TN4 0TL England
New address: Driftwood 32 Coastal Road West Kingston Estate East Preston West Sussex BN16 1SR
Documents
Change to a person with significant control
Date: 31 Jan 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-21
Psc name: Mrs Gillian Rita Levett
Documents
Change person director company with change date
Date: 31 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-21
Officer name: Mrs Gillian Rita Levett
Documents
Change person director company with change date
Date: 31 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-21
Officer name: Mr Darren Charles Levett
Documents
Change person director company with change date
Date: 31 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-21
Officer name: Mr Darren Charles Levett
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 11 Mar 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-15
Old address: High Weald House Vauxhall Lane Tunbridge Wells Kent TN4 0XD England
New address: Wyndward 10 Darnley Drive Bidborough Tunbridge Wells Kent TN4 0TL
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-19
Officer name: Mr Darren Charles Levett
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-19
Officer name: Mrs Gillian Rita Levett
Documents
Change to a person with significant control
Date: 15 Apr 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-19
Psc name: Mrs Gillian Rita Levett
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 26 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 18 May 2017
Action Date: 18 May 2017
Category: Address
Type: AD01
Change date: 2017-05-18
Old address: 2 the Shaw Royal Parade Chislehurst Kent BR7 6NN
New address: High Weald House Vauxhall Lane Tunbridge Wells Kent TN4 0XD
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Levett
Termination date: 2016-10-01
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Levett
Termination date: 2016-10-01
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 12 May 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Miss Katherine Levett
Documents
Change person director company with change date
Date: 12 May 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Mr Nicholas Levett
Documents
Capital allotment shares
Date: 12 May 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-06
Capital : 100.00 GBP
Documents
Capital name of class of shares
Date: 12 May 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 11 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-11
Officer name: Mr Darren Charles Levett
Documents
Appoint person director company with name date
Date: 11 May 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katherine Levett
Appointment date: 2016-04-06
Documents
Appoint person director company with name date
Date: 11 May 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Levett
Appointment date: 2016-04-06
Documents
Appoint person director company with name date
Date: 11 May 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Charles Levett
Appointment date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Some Companies
310-312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT
Number: | 10645916 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11938025 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANISNERE INVESTMENTS LIMITED
TRYM LODGE HENBURY ROAD,BRISTOL,BS9 3HQ
Number: | 00753967 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCER & HOLE SILBURY COURT,CENTRAL MILTON KEYNES,MK9 2AF
Number: | 05993909 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDNER PROPERTY INVESTMENTS LIMITED
22 THE SQUARE,PLYMOUTH,PL1 3JX
Number: | 09245699 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANDY DISTRIBUTION MURDOCK ROAD,SWINDON,SN3 5HY
Number: | 06546932 |
Status: | ACTIVE |
Category: | Private Limited Company |