AVOCET SCARBOROUGH HOLDINGS LIMITED

18-20 Barry's Lane, Scarborough, YO12 4HD, North Yorkshire
StatusACTIVE
Company No.11138870
CategoryPrivate Limited Company
Incorporated08 Jan 2018
Age6 years, 6 months
JurisdictionEngland Wales

SUMMARY

AVOCET SCARBOROUGH HOLDINGS LIMITED is an active private limited company with number 11138870. It was incorporated 6 years, 6 months ago, on 08 January 2018. The company address is 18-20 Barry's Lane, Scarborough, YO12 4HD, North Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ens (Property) Limited

Notification date: 2022-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Lliam Craig Jackson

Cessation date: 2022-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Stephen Pearson

Cessation date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Lliam Craig Jackson

Termination date: 2022-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111388700001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111388700002

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-29

Capital : 1,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Lliam Craig Jackson

Notification date: 2018-03-29

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-29

Psc name: Michael Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Lliam Craig Jackson

Appointment date: 2018-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111388700001

Charge creation date: 2018-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111388700002

Charge creation date: 2018-03-29

Documents

View document PDF

Incorporation company

Date: 08 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEODRA LIMITED

8 MELBA GARDENS,TILBURY,RM18 8NB

Number:09215005
Status:ACTIVE
Category:Private Limited Company

GO2 EXPRESS PVT LTD

9 DAYS CLOSE,COVENTRY,CV1 5JW

Number:09517950
Status:ACTIVE
Category:Private Limited Company

GRAINGER MAIDENHEAD LIMITED

CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE

Number:03709575
Status:ACTIVE
Category:Private Limited Company

INSTANT VISAS LIMITED

1417/1419 LONDON ROAD,LONDON,SW16 4AH

Number:09088626
Status:ACTIVE
Category:Private Limited Company

KAAM PHARMA LIMITED

9 WESTFIELD DRIVE,HARROW,HA3 9EG

Number:04115929
Status:ACTIVE
Category:Private Limited Company

RANDOM PUFFIN LIMITED

158 NORTH VIEW ROAD,LONDON,N8 7NB

Number:10956967
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