-
AYLESFORD HERITAGE LIMITED - The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
Company Information
- Company registration number
- 08558481
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Cabins, Aylesford Lakes
- 78a Rochester Road
- Aylesford
- Kent
- ME20 7DX
- United Kingdom The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, ME20 7DX, United Kingdom UK
Management
- Managing Directors
- BUTLER, Jason Robert
- BUTLER, Mark
- BUTLER, Riley Joseph
- GRAHAM, Paul
- PAVLOU, Lakis
- REES, John Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-06
- Age Of Company 2013-06-06 11 years
- SIC/NACE
- 08120
Ownership
- Beneficial Owners
- -
- Mr Jason Robert Butler
- -
- Terance Butler Wealth Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-06-17
- Last Date: 2021-06-03
-
AYLESFORD HERITAGE LIMITED Company Description
- AYLESFORD HERITAGE LIMITED is a ltd registered in United Kingdom with the Company reg no 08558481. Its current trading status is "live". It was registered 2013-06-06. It has declared SIC or NACE codes as "08120". It has 6 directors It can be contacted at The Cabins, Aylesford Lakes .
Get AYLESFORD HERITAGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aylesford Heritage Limited - The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
- 2013-06-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AYLESFORD HERITAGE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-06-03) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-03-23) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-11-30) - AP01
-
confirmation-statement-with-updates (2020-06-03) - CS01
-
mortgage-satisfy-charge-full (2020-03-23) - MR04
-
change-person-director-company-with-change-date (2020-12-01) - CH01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-06-03) - PSC07
-
termination-director-company-with-name-termination-date (2019-11-14) - TM01
-
confirmation-statement-with-no-updates (2019-06-03) - CS01
-
termination-secretary-company-with-name-termination-date (2019-11-14) - TM02
-
accounts-with-accounts-type-micro-entity (2019-12-09) - AA
-
cessation-of-a-person-with-significant-control (2019-11-14) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-12-20) - AA
-
confirmation-statement-with-no-updates (2018-06-12) - CS01
-
notification-of-a-person-with-significant-control (2018-05-17) - PSC02
-
change-to-a-person-with-significant-control (2018-05-16) - PSC04
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-03-15) - SH01
-
accounts-with-accounts-type-micro-entity (2017-12-20) - AA
-
appoint-person-director-company-with-name-date (2017-06-28) - AP01
-
confirmation-statement-with-updates (2017-06-15) - CS01
-
capital-allotment-shares (2017-06-13) - SH01
-
resolution (2017-03-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-01-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-05) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-21) - AR01
-
appoint-person-secretary-company-with-name-date (2016-06-17) - AP03
-
change-person-director-company-with-change-date (2016-06-15) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-01-09) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-16) - MR01
-
change-account-reference-date-company-current-shortened (2015-01-16) - AA01
-
appoint-person-director-company-with-name-date (2015-01-16) - AP01
-
termination-director-company-with-name-termination-date (2015-01-16) - TM01
-
resolution (2015-01-27) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-03-04) - AA
-
change-person-director-company-with-change-date (2015-03-13) - CH01
-
termination-director-company-with-name-termination-date (2015-06-01) - TM01
-
appoint-person-director-company-with-name-date (2015-06-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-02) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-02) - AD01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-10-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-12) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-06-06) - SH01
-
appoint-person-director-company-with-name (2013-06-06) - AP01
-
incorporation-company (2013-06-06) - NEWINC