ELITE BUILDING SERVICES & MAINTENANCE LIMITED

2nd Floor Hunter House 2nd Floor Hunter House, Shenfield, CM15 8NL, Essex, England
StatusACTIVE
Company No.09084348
CategoryPrivate Limited Company
Incorporated12 Jun 2014
Age9 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

ELITE BUILDING SERVICES & MAINTENANCE LIMITED is an active private limited company with number 09084348. It was incorporated 9 years, 11 months, 2 days ago, on 12 June 2014. The company address is 2nd Floor Hunter House 2nd Floor Hunter House, Shenfield, CM15 8NL, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Hicks

Notification date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Hicks

Appointment date: 2019-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-15

Psc name: Daniel Omeara

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Omeara

Termination date: 2019-10-15

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Omeara

Notification date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Omeara

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

New address: C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL

Change date: 2015-09-03

Old address: 18 st. Thomas Road Brentwood CM14 4DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Incorporation company

Date: 12 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLENBY HOUSE YORK LIMITED

FULFORD LODGE,YORK,YO10 4HW

Number:07581406
Status:ACTIVE
Category:Private Limited Company

BIG BEAR THEATRE COMPANY LTD

23 ORSMAN ROAD,LONDON,N1 5RA

Number:07338569
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HERMANA PR LIMITED

45 FOX HILL,LONDON,SE19 2XA

Number:05319906
Status:ACTIVE
Category:Private Limited Company

HUMBRIAN PROPERTIES LIMITED

6 NORTH BAR WITHOUT,NORTH HUMBERSIDE,HU17 7AA

Number:03716114
Status:ACTIVE
Category:Private Limited Company

JT COMMERCIAL MANAGEMENT LTD

LEONARD BYE CHARTERED ACCOUNTANTS,MIDDLESBROUGH,TS1 2JN

Number:09427067
Status:ACTIVE
Category:Private Limited Company

RJD CONTRACT SERVICES LIMITED

53 MILEHOUSE ROAD,PLYMOUTH,PL3 4AF

Number:09983042
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