1 ASHHURST AVENUE MANAGEMENT COMPANY LIMITED

1 Ashurst Avenue 1 Ashurst Avenue, Brighton, BN2 8DR, East Sussex
StatusACTIVE
Company No.12213344
CategoryPrivate Limited Company
Incorporated18 Sep 2019
Age4 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

1 ASHHURST AVENUE MANAGEMENT COMPANY LIMITED is an active private limited company with number 12213344. It was incorporated 4 years, 9 months, 26 days ago, on 18 September 2019. The company address is 1 Ashurst Avenue 1 Ashurst Avenue, Brighton, BN2 8DR, East Sussex.



Company Fillings

Accounts with accounts type dormant

Date: 10 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-27

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-27

Officer name: Paul Panayi

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-22

Psc name: Mr Paul Panayi

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Panayi

Notification date: 2021-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-20

Officer name: Paul Panayi

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louisa Bowskill

Cessation date: 2021-04-20

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Panayi

Appointment date: 2021-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louisa Bowskill

Termination date: 2021-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2021

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Peter Chadwick

Cessation date: 2020-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2021

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louisa Bowskill

Notification date: 2020-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-15

Old address: 1 Ashurst Avenue Ashurst Avenue Saltdean Brighton BN2 8DR England

New address: 1 Ashurst Avenue Flat 3 Saltdean Brighton East Sussex BN2 8DR

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Louisa Bowskill

Appointment date: 2020-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Peter Chadwick

Termination date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-31

Old address: Reflections Fir Tree Lane West Chiltington RH20 2RA United Kingdom

New address: 1 Ashurst Avenue Ashurst Avenue Saltdean Brighton BN2 8DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-09

Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England

New address: Reflections Fir Tree Lane West Chiltington RH20 2RA

Documents

View document PDF

Incorporation company

Date: 18 Sep 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOREKS LIMITED

19 THE MALL,LONDON,W5 2PJ

Number:06970201
Status:ACTIVE
Category:Private Limited Company

ELMSLEIGH HOUSE LIMITED

47 MARYLEBONE LANE,LONDON,W1U 2NT

Number:05314158
Status:ACTIVE
Category:Private Limited Company

HAWKES GLOBAL LIMITED

63 STOKE NEWINGTON HIGH STREET,LONDON,N16 8EL

Number:10561336
Status:ACTIVE
Category:Private Limited Company

MB TECH LIMITED

WESTHAVEN HOUSE ARLESTON WAY,SOLIHULL,B90 4LH

Number:05255379
Status:ACTIVE
Category:Private Limited Company

MING CHINESE LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11843757
Status:ACTIVE
Category:Private Limited Company

SHALEEMAR ENTERPRISES UK LIMITED

1 NORTH STREET,MANCHESTER,M8 8RE

Number:07844787
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