ASHFIELD PROJECTS (YORKSHIRE) LTD

Sandown House Sandown House, Wetherby, LS22 7DN, England
StatusACTIVE
Company No.10797361
CategoryPrivate Limited Company
Incorporated01 Jun 2017
Age7 years, 1 month
JurisdictionEngland Wales

SUMMARY

ASHFIELD PROJECTS (YORKSHIRE) LTD is an active private limited company with number 10797361. It was incorporated 7 years, 1 month ago, on 01 June 2017. The company address is Sandown House Sandown House, Wetherby, LS22 7DN, England.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107973610001

Charge creation date: 2022-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-29

Psc name: Mrs Christina Palmer

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brendon Michael Quinlan

Cessation date: 2021-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christina Palmer

Notification date: 2021-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

Old address: Zeal Court Moorfield Road Estate Yeadon Leeds LS19 7BN England

New address: Sandown House Sandbeck Way Wetherby LS22 7DN

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendon Michael Quinlan

Termination date: 2020-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 29 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Frances Palmer

Appointment date: 2020-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Ramsden

Appointment date: 2020-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joel Ramsden

Notification date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Krystian Granger

Cessation date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krystian Granger

Termination date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Incorporation company

Date: 01 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATD MOTOR SERVICES LIMITED

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:07820122
Status:ACTIVE
Category:Private Limited Company

CHEAM (UK ) LIMITED

254 GOLDHAWK ROAD,LONDON,W12 9PE

Number:11103519
Status:ACTIVE
Category:Private Limited Company

DAVOLA LIMITED

47 BROAD ACRES,HATFIELD,AL10 9LE

Number:04559009
Status:ACTIVE
Category:Private Limited Company

PROPERTY GENIUS GROUP LTD

92 QUEENS GATE,WATFORD,WD17 2LQ

Number:11897052
Status:ACTIVE
Category:Private Limited Company

PROSPER ACCOUNTANTS LTD

23 WOOD CLOSE,LONDON,E2 6ET

Number:09575286
Status:ACTIVE
Category:Private Limited Company

THE MILLENNIUM CENTRE (FARNHAM) LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:03549341
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