ESSIE HOMES LIMITED
Status | ACTIVE |
Company No. | 09736861 |
Category | Private Limited Company |
Incorporated | 17 Aug 2015 |
Age | 8 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ESSIE HOMES LIMITED is an active private limited company with number 09736861. It was incorporated 8 years, 9 months, 17 days ago, on 17 August 2015. The company address is Suite 1 Concept House Suite 1 Concept House, Hornchurch, RM11 1XP, Essex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
Old address: Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom
Change date: 2022-09-05
New address: Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP
Documents
Confirmation statement with updates
Date: 19 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Second filing of confirmation statement with made up date
Date: 28 Sep 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-08-16
Documents
Second filing of confirmation statement with made up date
Date: 28 Sep 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-08-16
Documents
Confirmation statement with updates
Date: 26 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type dormant
Date: 21 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 09 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Appoint person secretary company with name date
Date: 14 Sep 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-16
Officer name: Carol Dawn Booth
Documents
Termination secretary company with name termination date
Date: 14 Sep 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-16
Officer name: Josephine Booth
Documents
Termination director company with name termination date
Date: 14 Sep 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josephine Booth
Termination date: 2016-08-16
Documents
Capital allotment shares
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2015-08-18
Documents
Capital allotment shares
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-18
Capital : 4 GBP
Documents
Appoint person director company with name date
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Ian Booth
Appointment date: 2015-08-18
Documents
Appoint person director company with name date
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Dawn Booth
Appointment date: 2015-08-18
Documents
Some Companies
CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED
7TH FLOOR DIGITAL WORLD CENTRE 1 LOWRY PLAZA,MANCHESTER,M50 3UB
Number: | 10547227 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 CLAREMONT HOUSE,LONDON,NW9 5NW
Number: | 10564933 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 CHALFONT ROAD,LONDON,N9 9LY
Number: | 06006715 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HUGH STREET,LONDON,SW1V 1QJ
Number: | 11016183 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WHITEACRES CLOSE,RYE,TN31 6EW
Number: | 05772250 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW
Number: | 06822927 |
Status: | ACTIVE |
Category: | Private Limited Company |