ONE TO ELEVEN LIMITED
Status | ACTIVE |
Company No. | 08039960 |
Category | Private Limited Company |
Incorporated | 20 Apr 2012 |
Age | 12 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
ONE TO ELEVEN LIMITED is an active private limited company with number 08039960. It was incorporated 12 years, 1 month, 10 days ago, on 20 April 2012. The company address is The Old School The Old School, Blymhill, TF11 8LJ, Staffordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Marsh
Appointment date: 2023-06-28
Documents
Confirmation statement with updates
Date: 05 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Capital alter shares consolidation
Date: 27 Sep 2022
Action Date: 30 Jun 2022
Category: Capital
Type: SH02
Date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage satisfy charge full
Date: 14 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080399600001
Documents
Termination director company with name termination date
Date: 05 Jul 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Owen
Termination date: 2022-04-30
Documents
Notification of a person with significant control
Date: 05 Jul 2022
Action Date: 30 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Marsh
Notification date: 2022-04-30
Documents
Cessation of a person with significant control
Date: 05 Jul 2022
Action Date: 30 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-30
Psc name: Michael James Owen
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Certificate change of name company
Date: 11 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed michael owen management LIMITED\certificate issued on 11/04/22
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2021
Action Date: 20 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-20
New address: The Old School School Lane Blymhill Staffordshire TF11 8LJ
Old address: Fifth Floor 55 King Street Manchester M2 4LQ
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Feb 2020
Action Date: 24 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-24
Charge number: 080399600002
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-24
Charge number: 080399600001
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous extended
Date: 20 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-06-30
Documents
Appoint person director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Owen
Documents
Certificate change of name company
Date: 23 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mom sports LIMITED\certificate issued on 23/07/13
Documents
Change of name notice
Date: 23 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Second filing of form with form type made up date
Date: 16 May 2013
Action Date: 20 Apr 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-04-20
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Resolution
Date: 31 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 31 Jul 2012
Action Date: 18 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-18
Capital : 100.00 GBP
Documents
Capital name of class of shares
Date: 31 Jul 2012
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 31 Jul 2012
Action Date: 18 Jul 2012
Category: Capital
Type: SH02
Date: 2012-07-18
Documents
Termination director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Blood
Documents
Termination secretary company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cs Secretaries Limited
Documents
Termination director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cs Directors Limited
Documents
Appoint person director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Andrew Marsh
Documents
Certificate change of name company
Date: 27 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jcco 298 LIMITED\certificate issued on 27/04/12
Documents
Some Companies
Number: | CS001718 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
119 MONTGOMERY STREET,EDINBURGH,EH7 5EX
Number: | SC450318 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10889485 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLAPHAM ROAD,LONDON,SW9 0JG
Number: | 07665984 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EAGLE STREET,GLASGOW,G4 9XA
Number: | SC610604 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 CHESTER ROAD,HELSBY,WA6 0AR
Number: | 06930271 |
Status: | ACTIVE |
Category: | Private Limited Company |