EAST LONDON SOCIAL HOUSING LIMITED

Berwick House The Street Berwick House The Street, Bishop's Stortford, CM22 7GX, England
StatusACTIVE
Company No.07417007
CategoryPrivate Limited Company
Incorporated22 Oct 2010
Age13 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

EAST LONDON SOCIAL HOUSING LIMITED is an active private limited company with number 07417007. It was incorporated 13 years, 7 months, 10 days ago, on 22 October 2010. The company address is Berwick House The Street Berwick House The Street, Bishop's Stortford, CM22 7GX, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

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

New address: Berwick House the Street Sheering Bishop's Stortford CM22 7GX

Old address: Causeway House 1 Dane Street Bishop's Stortford Herts CM23 3BT England

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

New address: Causeway House 1 Dane Street Bishop's Stortford Herts CM23 3BT

Old address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Dec 2018

Category: Address

Type: AD03

New address: Berwick House the Street Sheering Bishop's Stortford CM22 7GX

Documents

View document PDF

Change sail address company with new address

Date: 18 Dec 2018

Category: Address

Type: AD02

New address: Berwick House the Street Sheering Bishop's Stortford CM22 7GX

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

Old address: Office 5 the Chantry Hadham Road Bishop's Stortford Hertfordshire CN23 2QR

New address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP

Change date: 2015-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Old address: C/O Barry Dwyer & Co Po Box 9131-25 Pismiobury Drive Sawbridgeworth Hertfordshire CM21 0WT United Kingdom

Change date: 2012-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Incorporation company

Date: 22 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARORA INVESTMENTS LIMITED

25 NEW QUEBEC STREET,LONDON,W1H 7SF

Number:10832067
Status:ACTIVE
Category:Private Limited Company

EXPRESS FM (PORTSMOUTH) LIMITED

ELDON BUILDING,PORTSMOUTH,PO1 2DJ

Number:05265112
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HBL GAS LTD

102 ADDISON ROAD,ENFIELD,EN3 5LA

Number:11689817
Status:ACTIVE
Category:Private Limited Company

MARALD PRIME DEVELOPMENTS LIMITED

C/O JIM HUGHES & CO.,DUNGANNON,BT70 1BP

Number:NI031825
Status:ACTIVE
Category:Private Limited Company

MPL LIMITED

1 SOHO SQUARE,,W1D 3BQ

Number:01495744
Status:ACTIVE
Category:Private Limited Company

PRG FOOTWEAR LTD

16 RUFFORD AVENUE,NORTHAMPTON,NN3 3NY

Number:09138943
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