ACHIEVE INTERIM MANAGEMENT LIMITED

Driftwood 32 Coastal Road Driftwood 32 Coastal Road, East Preston, BN16 1SJ, West Sussex, England
StatusACTIVE
Company No.07939672
CategoryPrivate Limited Company
Incorporated07 Feb 2012
Age12 years, 5 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 12 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNEMOUTH BULLION LTD

310-312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT

Number:10645916
Status:ACTIVE
Category:Private Limited Company

CHALKSTONE SOLUTIONS LTD

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

FOURSITE SOLUTIONS LIMITED

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

SAB (SWINDON) LTD

HANDY DISTRIBUTION MURDOCK ROAD,SWINDON,SN3 5HY

Number:06546932
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