ESSENDON CAPITAL LIMITED
Status | ACTIVE |
Company No. | 09176541 |
Category | Private Limited Company |
Incorporated | 14 Aug 2014 |
Age | 9 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ESSENDON CAPITAL LIMITED is an active private limited company with number 09176541. It was incorporated 9 years, 9 months, 16 days ago, on 14 August 2014. The company address is 3 Warren Yard 3 Warren Yard, Milton Keynes, MK12 5NW, Bucks, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Address
Type: AD01
Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
New address: 3 Warren Yard Wolverton Mill Milton Keynes Bucks MK12 5NW
Change date: 2024-02-27
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Address
Type: AD01
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Old address: C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
Change date: 2021-01-22
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Change to a person with significant control
Date: 17 Aug 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kieran Griffin
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Termination director company with name termination date
Date: 12 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Matthew James Evans
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-10
New address: C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ
Old address: First Floor Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford MK42 7PN England
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Change person director company with change date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mr Matthew James Evans
Documents
Change person director company with change date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mr Kieran Griffin
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
New address: First Floor Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford MK42 7PN
Old address: Warren Yard 3 Warren Park Stratford Road Milton Keynes MK12 5NW
Change date: 2017-05-10
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Appoint person director company with name date
Date: 24 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-23
Officer name: Mr Kieran Griffin
Documents
Termination director company with name termination date
Date: 24 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Essendon Advisory Partners Limited
Termination date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change corporate director company with change date
Date: 20 Aug 2015
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2014-09-04
Officer name: Chancery Advisory Partners Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2014
Action Date: 18 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-18
Charge number: 091765410001
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-08
Old address: Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA England
New address: Warren Yard 3 Warren Park Stratford Road Milton Keynes MK12 5NW
Documents
Some Companies
EXCEL HOUSE,BEDFORD,MK40 3HR
Number: | 07067078 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC430996 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE PARKER DEVADHASON LIMITED
16 WEECH ROAD,DAWLISH,EX7 9BW
Number: | 11294220 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 MILL LANE,LONDON,NW6 1NL
Number: | 09123779 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINE STREET SOUTH,BURY,BL9 7BU
Number: | 11455690 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DAIRY HOUSE,MAIDENHEAD,SL6 2ND
Number: | 06243999 |
Status: | ACTIVE |
Category: | Private Limited Company |