AVOCET SCARBOROUGH HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11138870 |
Category | Private Limited Company |
Incorporated | 08 Jan 2018 |
Age | 6 years, 6 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 24 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111388700001
Documents
Mortgage satisfy charge full
Date: 24 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111388700002
Documents
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 25 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
8 MELBA GARDENS,TILBURY,RM18 8NB
Number: | 09215005 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DAYS CLOSE,COVENTRY,CV1 5JW
Number: | 09517950 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE
Number: | 03709575 |
Status: | ACTIVE |
Category: | Private Limited Company |
1417/1419 LONDON ROAD,LONDON,SW16 4AH
Number: | 09088626 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WESTFIELD DRIVE,HARROW,HA3 9EG
Number: | 04115929 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 NORTH VIEW ROAD,LONDON,N8 7NB
Number: | 10956967 |
Status: | ACTIVE |
Category: | Private Limited Company |