EI ESTATES (UK) LIMITED
Status | ACTIVE |
Company No. | 07858178 |
Category | Private Limited Company |
Incorporated | 23 Nov 2011 |
Age | 12 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
EI ESTATES (UK) LIMITED is an active private limited company with number 07858178. It was incorporated 12 years, 5 months, 16 days ago, on 23 November 2011. The company address is Suite D, Astor House 282 Lichfield Road Suite D, Astor House 282 Lichfield Road, Sutton Coldfield, B74 2UG, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 03 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type dormant
Date: 04 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type dormant
Date: 24 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Change person director company with change date
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Paul Francis
Change date: 2019-04-17
Documents
Change to a person with significant control
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Paul Francis
Change date: 2019-04-17
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 10 Apr 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-27
Psc name: Mr David Paul Francis
Documents
Change person director company with change date
Date: 10 Apr 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Paul Francis
Change date: 2019-03-27
Documents
Change to a person with significant control
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-27
Psc name: Mr David Paul Francis
Documents
Change person director company with change date
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-27
Officer name: Mr David Paul Francis
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Notification of a person with significant control
Date: 06 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Paul Francis
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 11 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Gazette filings brought up to date
Date: 05 Mar 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 04 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-29
Old address: 55 Lawnside Stroud Glos GL6 0ER
New address: Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG
Documents
Accounts with accounts type dormant
Date: 16 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type dormant
Date: 19 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Address
Type: AD01
Old address: Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield W Mids B74 2UG
Change date: 2013-12-02
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type dormant
Date: 20 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Address
Type: AD01
Old address: 59 Lawnside Forest Green Stroud GL6 0ER United Kingdom
Change date: 2013-03-18
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Some Companies
5 JUTLAND HOUSE,BELVEDERE,DA17 6FG
Number: | 07148353 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLIFTON ROAD,LEICESTER,LE2 8AA
Number: | 11730720 |
Status: | ACTIVE |
Category: | Private Limited Company |
45-47 CLERKENWELL GREEN,LONDON,EC1R 0EB
Number: | 11563470 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 11756379 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BRIAN ROAD,BOLTON,BL4 0JD
Number: | 09371152 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ
Number: | 02789028 |
Status: | ACTIVE |
Category: | Private Limited Company |