EWHURST ESTATES LIMITED
Status | ACTIVE |
Company No. | 09270754 |
Category | Private Limited Company |
Incorporated | 20 Oct 2014 |
Age | 9 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
EWHURST ESTATES LIMITED is an active private limited company with number 09270754. It was incorporated 9 years, 7 months, 12 days ago, on 20 October 2014. The company address is Ground Floor Building A Truro Business Park Ground Floor Building A Truro Business Park, Truro, TR4 9LF, England.
Company Fillings
Accounts with accounts type dormant
Date: 23 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type dormant
Date: 20 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type dormant
Date: 24 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Oliver Verner Wylie
Change date: 2021-09-20
Documents
Accounts with accounts type dormant
Date: 19 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Change account reference date company current shortened
Date: 29 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-20
New date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 14 Sep 2020
Action Date: 20 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-20
Documents
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
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-01
Old address: C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England
New address: Ground Floor Building a Truro Business Park Threemilestone Truro TR4 9LF
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 20 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-20
Documents
Change account reference date company previous extended
Date: 10 Dec 2019
Action Date: 20 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-08-20
Documents
Resolution
Date: 01 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 25 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092707540001
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
New address: C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB
Change date: 2017-05-08
Old address: 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England
Documents
Change registered office address company with date old address new address
Date: 04 May 2017
Action Date: 04 May 2017
Category: Address
Type: AD01
Old address: C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB England
New address: 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB
Change date: 2017-05-04
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
New address: C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB
Old address: 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB
Change date: 2017-03-08
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 08 Apr 2016
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Oliver Verner Wylie
Change date: 2015-12-11
Documents
Change account reference date company current extended
Date: 26 Feb 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jun 2015
Action Date: 25 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092707540001
Charge creation date: 2015-06-25
Documents
Some Companies
14 ORWELL ROAD,WALSALL,WS1 2PJ
Number: | 11144838 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BRIDGE STREET,CHEPSTOW,NP16 5EZ
Number: | 05971275 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LAYCOCK AVENUE,MELTON MOWBRAY,LE13 1TJ
Number: | 09043229 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 TIB STREET,MANCHESTER,M4 1LS
Number: | 08946579 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KEW ROAD,SOUTHPORT,PR8 4HH
Number: | 10687651 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION HOUSE,HORSHAM,RH12 2RW
Number: | 06475894 |
Status: | ACTIVE |
Category: | Private Limited Company |