About

Registered Number: 02288951
Date of Incorporation: 23/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: ATKINS & PARTNERS, Congress House 4th Floor Suite 2 B, 14 Lyon Road, Harrow, Middlesex, HA1 2EN,

 

Founded in 1988, Askham Village Community Ltd has its registered office in Middlesex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 11 February 2020
MR01 - N/A 02 January 2020
MR01 - N/A 02 January 2020
MR04 - N/A 02 January 2020
MR04 - N/A 02 January 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 17 February 2017
MR04 - N/A 21 July 2016
MR04 - N/A 21 July 2016
AA - Annual Accounts 13 June 2016
MR01 - N/A 25 May 2016
MR01 - N/A 13 May 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 21 May 2015
AD01 - Change of registered office address 03 April 2015
AR01 - Annual Return 11 February 2015
AAMD - Amended Accounts 10 October 2014
CERTNM - Change of name certificate 01 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 15 May 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 25 April 2002
MEM/ARTS - N/A 20 December 2001
CERTNM - Change of name certificate 11 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 05 February 2001
395 - Particulars of a mortgage or charge 15 December 2000
395 - Particulars of a mortgage or charge 15 December 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 02 February 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 11 July 1997
363s - Annual Return 12 March 1997
169 - Return by a company purchasing its own shares 13 February 1997
RESOLUTIONS - N/A 01 July 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 05 March 1996
363s - Annual Return 31 March 1995
AA - Annual Accounts 22 February 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 09 September 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 11 June 1993
363s - Annual Return 17 February 1993
AUD - Auditor's letter of resignation 17 November 1992
AUD - Auditor's letter of resignation 29 October 1992
AA - Annual Accounts 10 June 1992
363s - Annual Return 18 March 1992
AA - Annual Accounts 19 March 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 15 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 October 1990
363 - Annual Return 09 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1990
RESOLUTIONS - N/A 08 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1989
123 - Notice of increase in nominal capital 08 June 1989
395 - Particulars of a mortgage or charge 20 October 1988
287 - Change in situation or address of Registered Office 07 October 1988
288 - N/A 07 October 1988
RESOLUTIONS - N/A 14 September 1988
NEWINC - New incorporation documents 23 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 20 December 2019 Outstanding

N/A

A registered charge 24 May 2016 Fully Satisfied

N/A

A registered charge 12 May 2016 Fully Satisfied

N/A

Legal mortgage 08 December 2000 Fully Satisfied

N/A

Mortgage debenture 08 December 2000 Fully Satisfied

N/A

Mortgage 17 October 1988 Fully Satisfied

N/A

Debenture 17 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.